DHL GLOBAL FORWARDING (UK) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Michael Paul Young as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mr Paul David Lyon as a director on 2025-08-01

View Document

24/07/2524 July 2025 NewTermination of appointment of Ryan Peter Foley as a director on 2025-07-24

View Document

14/07/2514 July 2025 NewRegistered office address changed from Danzas House Kestrel Way Dawley Park Hayes UB3 1HJ England to 2 Pine Trees, First Floor Chertsey Lane Staines-upon-Thames TW18 3HR on 2025-07-14

View Document

02/01/252 January 2025 Registered office address changed from Eastworth House Eastworth Road Chertsey Surrey KT16 8SH England to Danzas House Kestrel Way Dawley Park Hayes UB3 1HJ on 2025-01-02

View Document

04/12/244 December 2024 Notification of Dhl Global Forwarding International Holdings B.V. as a person with significant control on 2024-11-29

View Document

04/12/244 December 2024 Cessation of Deutsche Post Beteiligungen Holding Gmbh as a person with significant control on 2024-11-29

View Document

02/10/242 October 2024 Appointment of Mr Ryan Peter Foley as a director on 2024-10-01

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

29/11/2329 November 2023 Cessation of Deutsche Post Dhl Beteiligungen Gmbh as a person with significant control on 2023-11-24

View Document

29/11/2329 November 2023 Notification of Deutsche Post Beteiligungen Holding Gmbh as a person with significant control on 2023-11-24

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/07/2331 July 2023 Cessation of Michael Paul Young as a person with significant control on 2023-07-19

View Document

31/07/2331 July 2023 Cessation of Miriam Marcela Gagna as a person with significant control on 2023-07-19

View Document

03/07/233 July 2023 Appointment of Mr Coelestin Ignaz Meier as a director on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Miriam Marcela Gagna as a director on 2023-07-01

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

19/11/2119 November 2021 Change of details for Deutsche Post Dhl Beteiligungen Gmbh as a person with significant control on 2021-11-19

View Document

21/10/2121 October 2021 Notification of Deutsche Post Dhl Beteiligungen Gmbh as a person with significant control on 2016-04-06

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM MARCELA GAGNA

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MS MIRIAM MARCELA GAGNA

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR VARI CAMERON

View Document

08/04/198 April 2019 CESSATION OF VARI ISABEL CAMERON AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY JANE LI

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MRS VARI ISABEL CAMERON / 20/02/2018

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAUL YOUNG

View Document

16/08/1716 August 2017 CESSATION OF STEVEN NORMAN BARKER AS A PSC

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR MICHAEL PAUL YOUNG

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BARKER

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MRS JANE LI

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / VARI ISABEL CAMERON / 15/08/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NORMAN BARKER / 15/08/2015

View Document

10/09/1510 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 18-32 MAGNA HOUSE, LONDON ROAD STAINES MIDDLESEX TW184BP

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR REMCO PIETER VAN OERLE

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR JESPER NIELSEN

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR KJELL OLSSON

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR JESPER NIELSEN

View Document

20/12/1120 December 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN TANT

View Document

26/08/1126 August 2011 SECRETARY APPOINTED JANE SARGEANT

View Document

26/08/1126 August 2011 CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY JANE SARGEANT

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FAHY

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED STEVEN NORMAN BARKER

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0627 September 2006 COMPANY NAME CHANGED DHL LOGISTICS (UK) LIMITED CERTIFICATE ISSUED ON 27/09/06

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: CENTURY HOUSE 100 CHURCH STREET STAINES MIDDLESEX, TW18 4QD

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED DANZAS LIMITED CERTIFICATE ISSUED ON 19/01/05

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 15/08/03; NO CHANGE OF MEMBERS

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 15/08/02; NO CHANGE OF MEMBERS

View Document

28/05/0228 May 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 £ NC 100/20000000 30/

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED 30/12/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 COMPANY NAME CHANGED DANZAS (NEWCO) LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

15/08/0015 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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