- Company Overview for DHL AVIATION (UK) LIMITED (02096375)
- Filing history for DHL AVIATION (UK) LIMITED (02096375)
- People for DHL AVIATION (UK) LIMITED (02096375)
- Charges for DHL AVIATION (UK) LIMITED (02096375)
- More for DHL AVIATION (UK) LIMITED (02096375)
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) |
---|---|---|---|
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS to Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB on 1 March 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
23 Nov 2015 | AP03 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 | |
23 Nov 2015 | TM02 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH01 | Director's details changed for Annette Marian Meijer on 1 June 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mr Daniel Bruno Pedri on 1 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Geoffrey David Cruikshanks as a director on 30 September 2014 | |
18 Dec 2014 | TM02 | Termination of appointment of Orbital Secretaries Limited as a secretary on 15 December 2014 | |
17 Dec 2014 | AP04 | Appointment of Exel Secretarial Services Limited as a secretary on 15 December 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
03 Jun 2014 | CH01 | Director's details changed for Neil Ivie Lamont Ferguson on 1 June 2014 | |
07 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
26 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
20 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
22 Sep 2010 | AA | Full accounts made up to 31 December 2009 |