Advanced company searchLink opens in new window

DSV LEAD LOGISTICS LIMITED

Company number 03421165

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)
08 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 CERTNM Company name changed agility project logistics LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
01 Mar 2022 TM01 Termination of appointment of Hitesh Nathwani as a director on 28 February 2022
01 Mar 2022 AD01 Registered office address changed from Uun Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom to Scandanvia House Scandinavia House Refinery Road Parkeston Harwich CO12 4QG on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG to Uun Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 1 March 2022
15 Nov 2021 AP01 Appointment of Mr Gert Vriend as a director on 11 November 2021
15 Nov 2021 AP01 Appointment of Mr Rene Falch Olesen as a director on 11 November 2021
15 Nov 2021 AP01 Appointment of Mr Michael Ebbe as a director on 11 November 2021
15 Nov 2021 AP03 Appointment of Mr Gary Maurice Ridsdale as a secretary on 11 November 2021
12 Oct 2021 AA Full accounts made up to 31 December 2020
11 Oct 2021 TM01 Termination of appointment of Colm Patrick Mcalinden as a director on 30 September 2021
02 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
09 Jan 2021 AA Full accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
23 Oct 2018 PSC02 Notification of Transoceanic Holdings Bv as a person with significant control on 6 April 2016
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
18 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
18 Aug 2017 PSC07 Cessation of Christopher Murray as a person with significant control on 6 April 2016
18 Aug 2017 PSC07 Cessation of Colm Patrick Mcalinden as a person with significant control on 6 April 2016
18 Aug 2017 PSC07 Cessation of Diego Hidalgo as a person with significant control on 6 April 2016
09 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates