DIRECT EXPRESS LOGISTICS DONCASTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/06/2524 June 2025 Director's details changed for Mr Ian Wilson on 2025-06-22

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Appointment of Mr Ian Wilson as a director on 2024-09-01

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Appointment of Mr Aaron Cullumbine as a director on 2024-04-01

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

29/12/2229 December 2022 Registration of charge 068099430007, created on 2022-12-15

View Document

15/12/2215 December 2022 Satisfaction of charge 068099430006 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 068099430005 in full

View Document

10/10/2210 October 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

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR LYLA BROWN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BROWN / 11/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR KARL BROWN / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYLA BROWN / 11/12/2018

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068099430004

View Document

18/10/1818 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068099430005

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068099430006

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MRS SARAH ELIZABETH NEWBORN

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM UNIT 2 ALPHA COURT, CAPITOL PARK THORNE DONCASTER SOUTH YORKSHIRE DN8 5TZ

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068099430004

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 COMPANY NAME CHANGED DIRECT LOGISTICS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/12/16

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068099430003

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068099430002

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 01/04/15 STATEMENT OF CAPITAL GBP 5

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYLA BROWN / 30/06/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BROWN / 30/06/2015

View Document

08/01/158 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM DIRECT LOGISTICS SOLUTIONS ANDERSON ROAD GOOLE EAST YORKSHIRE DN14 6UD

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BROWN / 10/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYLA BROWN / 10/02/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KARL BROWN / 10/02/2012

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA O'BRIEN

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYLA BROWN / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O'BRIEN / 30/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KARL BROWN / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA RUTH O'BRIEN / 30/03/2010

View Document

04/02/094 February 2009 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