MENZIES DISTRIBUTION SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

28/08/2528 August 2025 NewGroup of companies' accounts made up to 2024-12-28

View Document

22/08/2522 August 2025 NewPrevious accounting period shortened from 2025-12-31 to 2024-12-31

View Document

29/07/2529 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewMemorandum and Articles of Association

View Document

25/07/2525 July 2025 NewChange of details for Endless Iv (Gp) Lp as a person with significant control on 2025-07-21

View Document

25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2025-07-21

View Document

04/04/254 April 2025 Registration of charge 159143240001, created on 2025-03-27

View Document

26/03/2526 March 2025 Appointment of Mr Matthew Stuart Davies as a director on 2025-03-24

View Document

28/02/2528 February 2025 Termination of appointment of Gregory John Michael as a director on 2025-02-25

View Document

28/02/2528 February 2025 Termination of appointment of Paul Raymond Patrick Mccourt as a director on 2025-02-25

View Document

06/01/256 January 2025 Certificate of change of name

View Document

11/12/2411 December 2024 Director's details changed for Mr Dean Jones on 2024-12-11

View Document

22/11/2422 November 2024 Notification of Endless Iv (Gp) Lp as a person with significant control on 2024-10-14

View Document

22/11/2422 November 2024 Notification of Endless Llp as a person with significant control on 2024-10-14

View Document

22/11/2422 November 2024 Notification of Inpost Uk Limited as a person with significant control on 2024-10-14

View Document

22/11/2422 November 2024 Cessation of Paul Raymond Patrick Mccourt as a person with significant control on 2024-10-14

View Document

06/11/246 November 2024 Appointment of Mr Marcin BagiƄski as a director on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Hinthepal Shah as a director on 2024-11-05

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Statement of capital on 2024-10-22

View Document

22/10/2422 October 2024

View Document

20/10/2420 October 2024 Resolutions

View Document

20/10/2420 October 2024 Resolutions

View Document

20/10/2420 October 2024 Consolidation of shares on 2024-10-14

View Document

20/10/2420 October 2024 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Appointment of Mr Richard James Morson as a director on 2024-10-14

View Document

17/10/2417 October 2024 Appointment of Mr Dean Jones as a director on 2024-10-14

View Document

17/10/2417 October 2024 Appointment of Ms Hinthepal Shah as a director on 2024-10-14

View Document

17/10/2417 October 2024 Registered office address changed from Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG United Kingdom to Unit 301 Pointon Way Hampton Lovett Droitwich WR9 0LW on 2024-10-17

View Document

17/10/2417 October 2024 Appointment of Mr Tom Callaghan as a director on 2024-10-14

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

14/10/2414 October 2024 Change of share class name or designation

View Document

04/09/244 September 2024 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

23/08/2423 August 2024 Incorporation

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