DESPATCH PRO SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Director's details changed for Mr Scott Norman Murphy on 2024-09-19

View Document

20/09/2420 September 2024 Change of details for Snm Medway Holdings Limited as a person with significant control on 2024-09-19

View Document

20/09/2420 September 2024 Registered office address changed from Unit 30, the Joiners Shop Chatham Dockyard Chatham Kent ME4 4TZ England to Suite 2004 6 8 Revenge Road Chatham ME5 8UD on 2024-09-20

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Certificate of change of name

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Director's details changed for Mr Scott Norman Murphy on 2023-01-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-03-31

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / SNM MEDWAY HOLDINGS LIMITED / 18/06/2020

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM SUITE 8 2 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH ENGLAND

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 CESSATION OF SCOTT NORMAN MURPHY AS A PSC

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNM MEDWAY HOLDINGS LIMITED

View Document

20/08/1920 August 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090590360002

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090590360003

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090590360003

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM NORMAN SUITE 3RD FLOOR, LYNDEAN HOUSE 30-32 ALBION HOUSE MAIDSTONE KENT ME14 5DZ UNITED KINGDOM

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090590360002

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090590360001

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 30 YODEN WAY PETERLEE COUNTY DURHAM SR8 1AL

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NORMAN MURPHY / 27/02/2018

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/09/157 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 79 FIRST AVENUE GILLINGHAM KENT ME7 2LF ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 2ND FLOOR, YODEN HOUSE 30 YODEN WAY PETERLEE CO. DURHAM SR8 1AL

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR SCOTT NORMAN MURPHY

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/05/1428 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company