- 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 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Hitesh Nathwani as a director on 30 September 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of David Jonathan Barlow as a director on 30 September 2015 | |
21 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Sep 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | TM01 | Termination of appointment of Thomas Griffin as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Thomas Griffin as a director | |
10 Sep 2013 | CH01 | Director's details changed for Mr David Jonathan Barlow on 8 February 2011 | |
14 Feb 2013 | AP01 | Appointment of Mr Colm Patrick Mcalinden as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Christopher Price as a director | |
15 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
08 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom on 1 August 2011 | |
01 Aug 2011 | TM02 | Termination of appointment of Helen Wooster as a secretary | |
08 Feb 2011 | AP01 | Appointment of Mr David Jonathan Barlow as a director | |
08 Feb 2011 | AD01 | Registered office address changed from Tolworth Business Centre Tolworth Tower Surbiton Surrey KT6 7EL on 8 February 2011 | |
08 Feb 2011 | AP01 | Appointment of Mr Christopher David Price as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Richard Buhagiar as a director | |
21 Sep 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders |