DIRECT CONTAINERS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/10/249 October 2024 | Registered office address changed from Lightmoor Industrial Estate Lightmoor Telford TF4 3QN England to Heathside Garage Prees Heath Whitchurch SY13 2AF on 2024-10-09 |
09/10/249 October 2024 | Director's details changed for Mr Stephen Clear on 2024-10-09 |
09/10/249 October 2024 | Change of details for Mr Stephen Clear as a person with significant control on 2024-10-09 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM DIRECT HOUSE HORTONWOOD 7 TELFORD SHROPSHIRE TF1 7GP |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/04/167 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 29 June 2014 |
13/03/1513 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
29/06/1429 June 2014 | Annual accounts for year ending 29 Jun 2014 |
28/06/1428 June 2014 | Annual accounts small company total exemption made up to 29 June 2013 |
04/04/144 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
30/03/1430 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
06/11/136 November 2013 | APPOINTMENT TERMINATED, SECRETARY PHILLIPS LIMITED |
29/06/1329 June 2013 | Annual accounts for year ending 29 Jun 2013 |
22/03/1322 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/03/1228 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
15/12/1115 December 2011 | PREVEXT FROM 31/03/2011 TO 30/06/2011 |
12/04/1112 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
23/12/1023 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
06/04/106 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
06/04/106 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILLIPS LIMITED / 01/01/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/08/0914 August 2009 | DISS40 (DISS40(SOAD)) |
13/08/0913 August 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | FIRST GAZETTE |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/11/0817 November 2008 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM UNIT C HORTONWOOD 31 TELFORD SHROPSHIRE TF1 7GS |
11/04/0811 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | 31/03/07 TOTAL EXEMPTION FULL |
16/05/0716 May 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | NEW SECRETARY APPOINTED |
13/04/0513 April 2005 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
17/03/0517 March 2005 | SECRETARY RESIGNED |
17/03/0517 March 2005 | DIRECTOR RESIGNED |
12/03/0512 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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