- Company Overview for D. & S. TRAVEL SUPPLIES LIMITED (00994303)
- Filing history for D. & S. TRAVEL SUPPLIES LIMITED (00994303)
- People for D. & S. TRAVEL SUPPLIES LIMITED (00994303)
- Charges for D. & S. TRAVEL SUPPLIES LIMITED (00994303)
- More for D. & S. TRAVEL SUPPLIES LIMITED (00994303)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
04 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Sep 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
06 Jan 2022 | TM01 | Termination of appointment of Douglas Roger Filer as a director on 5 January 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
15 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
08 Oct 2020 | AD01 | Registered office address changed from Transrace House Superior Logistics, Transrace House Blackthorne Road Colnbrook Slough SL3 0AL England to Superior Logistics Transrace House Blackthorne Road Colnbrook Slough SL3 0AL on 8 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 10 Bridge Street Christchurch Bournemouth Dorset BH23 1EF to Transrace House Superior Logistics, Transrace House Blackthorne Road Colnbrook Slough SL3 0AL on 7 October 2020 | |
10 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
20 Apr 2018 | TM02 | Termination of appointment of Vivienne Sara Filer as a secretary on 28 March 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Vivienne Sara Filer as a director on 28 March 2018 | |
04 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|