- Company Overview for DSV LEAD LOGISTICS LIMITED (03421165)
- Filing history for DSV LEAD LOGISTICS LIMITED (03421165)
- People for DSV LEAD LOGISTICS LIMITED (03421165)
- Charges for DSV LEAD LOGISTICS LIMITED (03421165)
- More for DSV LEAD LOGISTICS LIMITED (03421165)
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
|
|
02 Mar 2022 | CERTNM |
Company name changed agility project logistics LIMITED\certificate issued on 02/03/22
|
|
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 |