DESPATCH PRO SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/09/2420 September 2024 | Director's details changed for Mr Scott Norman Murphy on 2024-09-19 |
20/09/2420 September 2024 | Change of details for Snm Medway Holdings Limited as a person with significant control on 2024-09-19 |
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 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/09/2315 September 2023 | Certificate of change of name |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
03/04/233 April 2023 | Director's details changed for Mr Scott Norman Murphy on 2023-01-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-03-31 |
24/02/2224 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
19/06/2019 June 2020 | PSC'S CHANGE OF PARTICULARS / SNM MEDWAY HOLDINGS LIMITED / 18/06/2020 |
19/06/2019 June 2020 | REGISTERED OFFICE CHANGED ON 19/06/2020 FROM SUITE 8 2 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH ENGLAND |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
29/08/1929 August 2019 | CESSATION OF SCOTT NORMAN MURPHY AS A PSC |
29/08/1929 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNM MEDWAY HOLDINGS LIMITED |
20/08/1920 August 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
06/03/196 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090590360002 |
06/03/196 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090590360003 |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090590360003 |
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 |
05/10/185 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090590360002 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090590360001 |
04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 30 YODEN WAY PETERLEE COUNTY DURHAM SR8 1AL |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NORMAN MURPHY / 27/02/2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/09/157 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
07/09/157 September 2015 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 79 FIRST AVENUE GILLINGHAM KENT ME7 2LF ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
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 |
08/08/148 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR SCOTT NORMAN MURPHY |
03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
28/05/1428 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESPATCH PRO SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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