Advanced company searchLink opens in new window

DHL GBS (UK) LIMITED

Company number 01598313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2010 CH01 Director's details changed for Mr Nigel Jonathan Lapthorne on 1 December 2009
12 Jan 2010 CH01 Director's details changed for Mr Anthony Carl Barnes on 1 December 2009
27 Jul 2009 288a Director appointed james gurule
02 Jul 2009 287 Registered office changed on 02/07/2009 from hillblom house 1 dukes green avenue faggs road feltham middlesex TW14 0LR
11 Jun 2009 288c Director's change of particulars / ian searle / 10/06/2009
06 Apr 2009 363a Return made up to 02/12/08; full list of members
02 Apr 2009 AA Full accounts made up to 31 December 2007
27 Oct 2008 288b Appointment terminated director hugo eckseler
20 Jun 2008 288c Director's change of particulars / chris bryans / 20/06/2008
07 Apr 2008 288a Director appointed mr nigel jonathan lapthorne
17 Mar 2008 288a Director appointed mr anthony carl barnes
17 Mar 2008 288a Director appointed mr hugo eckseler
14 Mar 2008 288a Director appointed mr ian michael searle
01 Mar 2008 288a Director appointed mr roger michael ewart mann
29 Feb 2008 288b Appointment terminated director stephen mcguckin
29 Feb 2008 288b Appointment terminated director roland steisel
19 Feb 2008 363a Return made up to 12/12/07; full list of members
30 Jan 2008 288a New director appointed
30 Jan 2008 288a New secretary appointed
30 Jan 2008 288b Director resigned
30 Jan 2008 288b Secretary resigned
27 Nov 2007 288c Director's particulars changed
01 Nov 2007 CERTNM Company name changed dhl systems LIMITED\certificate issued on 01/11/07
31 Oct 2007 AA Full accounts made up to 31 December 2006
31 Jul 2007 363a Return made up to 12/12/06; no change of members