DOCUMENT DESPATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

08/11/178 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR MALCOLM BAKER

View Document

21/02/1721 February 2017 SECRETARY APPOINTED MR ROBERT ANDREW RANDALL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY DOUGLAS NICHOLS

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NICHOLS

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH DARRELL FOSTER / 01/01/2016

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN NICHOLS / 01/10/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN NICHOLS / 01/10/2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM THE COURTYARD HOMESTEADS ROAD BASINGSTOKE HAMPSHIRE RG22 5RP

View Document

12/01/1512 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/01/1311 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY TARRANT

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES HELSBY

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR DOUGLAS JOHN NICHOLS

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR JEREMY BERTRAM GORDON TARRANT

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES HELSBY

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEMAN

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES HELSBY

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR DOUGLAS JOHN NICHOLS

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN COLEMAN / 31/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH FOSTER / 31/12/2009

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLEMAN / 28/09/2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH FOSTER / 28/09/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/12/0316 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/033 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/037 April 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 SHARES AGREEMENT OTC

View Document

02/12/982 December 1998 NC INC ALREADY ADJUSTED 16/10/98

View Document

19/11/9819 November 1998 ADOPT MEM AND ARTS 16/10/98

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: BRAMLEYS BRIGHTON MEDSTEAD GU34 5NB

View Document

05/11/985 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/07/99

View Document

29/10/9829 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/10/98

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/04/9816 April 1998 EXEMPTION FROM APPOINTING AUDITORS 03/04/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information