Advanced company searchLink opens in new window

MENZIES DISTRIBUTION SERVICES LIMITED

Company number 02005619

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)
10 Jan 2025 PSC02 Notification of Menzies Distribution Solutions Group Limited as a person with significant control on 19 December 2024
10 Jan 2025 PSC07 Cessation of M Holdco 1 Limited as a person with significant control on 19 December 2024
10 Jan 2025 AP01 Appointment of Mr Matthew Stuart Davies as a director on 9 January 2025
09 Jan 2025 TM01 Termination of appointment of Gregory John Michael as a director on 9 January 2025
09 Jan 2025 TM01 Termination of appointment of Paul Raymond Patrick Mccourt as a director on 9 January 2025
11 Dec 2024 CH01 Director's details changed for Mr Dean Jones on 11 December 2024
18 Oct 2024 MR04 Satisfaction of charge 020056190014 in full
18 Oct 2024 MR04 Satisfaction of charge 020056190013 in full
17 Oct 2024 AD01 Registered office address changed from , Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, England to Unit 301 Pointon Way Hampton Lovett Droitwich WR9 0LW on 17 October 2024
17 Oct 2024 AP01 Appointment of Mr Dean Jones as a director on 14 October 2024
16 Oct 2024 AP01 Appointment of Mr Richard James Morson as a director on 14 October 2024
14 Oct 2024 PSC05 Change of details for M Holdco 1 Limited as a person with significant control on 14 October 2024
14 Oct 2024 PSC02 Notification of M Holdco 1 Limited as a person with significant control on 14 October 2024
14 Oct 2024 PSC07 Cessation of Menzies Distribution Holdings Limited as a person with significant control on 14 October 2024
19 Sep 2024 AA Full accounts made up to 30 December 2023
20 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
08 Sep 2023 CH01 Director's details changed for Mr Gregory John Michael on 7 September 2023
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
03 Aug 2022 MR01 Registration of charge 020056190014, created on 22 July 2022
02 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Companyt business 21/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2022 MA Memorandum and Articles of Association
07 Jul 2022 AA Full accounts made up to 1 January 2022
23 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
15 Jul 2021 MR04 Satisfaction of charge 020056190012 in full