SHELL DELIVERY SOLUTIONS LLP

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-30

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

23/07/2123 July 2021 Termination of appointment of Christopher Allan as a member on 2021-06-25

View Document

28/06/2128 June 2021 Appointment of Mr Christopher Allan as a member on 2021-06-24

View Document

27/06/1927 June 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HARKINS

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, LLP MEMBER DANIEL KEEP

View Document

04/04/194 April 2019 LLP MEMBER APPOINTED MR ORENTAS POSKUS

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, LLP MEMBER KIERAN STEPHENSON

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, LLP MEMBER MARCIN OKSINSKI

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR DANIEL KEEP

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR MARCIN OKSINSKI

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR MICHAEL HARKINS

View Document

10/10/1810 October 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 5A WESTGATE TADCASTER LS24 9AB ENGLAND

View Document

21/08/1821 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES BARRICK / 21/08/2018

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

09/03/189 March 2018 NOTIFICATION OF PSC STATEMENT ON 09/03/2018

View Document

09/03/189 March 2018 LLP MEMBER APPOINTED MR SCOTT WALKER

View Document

09/03/189 March 2018 LLP MEMBER APPOINTED MISS SARAH ANDERSON

View Document

09/03/189 March 2018 LLP MEMBER APPOINTED MR KIERAN STEPHENSON

View Document

09/03/189 March 2018 LLP MEMBER APPOINTED MR VOJTECH PINTNER

View Document

09/03/189 March 2018 LLP MEMBER APPOINTED MR KEVIN CAIRNIE

View Document

09/03/189 March 2018 LLP MEMBER APPOINTED MR FRANK YUILE

View Document

09/03/189 March 2018 LLP MEMBER APPOINTED MR FINN MUNRO-LAFON

View Document

09/03/189 March 2018 LLP MEMBER APPOINTED MR CALLUM MILTON

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, LLP MEMBER SCOTT WALKER

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, LLP MEMBER SARAH ANDERSON

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, LLP MEMBER CALLUM MILTON

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, LLP MEMBER KEVIN CAIRNIE

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, LLP MEMBER VOJTECH PINTNER

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, LLP MEMBER FRANK YUILE

View Document

07/03/187 March 2018 CESSATION OF DAVID JAMES BARRICK AS A PSC

View Document

07/03/187 March 2018 CESSATION OF IAN RISEBOROUGH AS A PSC

View Document

07/03/187 March 2018 CORPORATE LLP MEMBER APPOINTED PREMIER DRIVER LIMITED

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, LLP MEMBER IAN RISEBOROUGH

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

21/12/1621 December 2016 INCORPORATION DOCUMENT CERTIFICATE OF 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