Advanced company searchLink opens in new window

DEXION MATERIAL HANDLING LIMITED

Company number 04695697

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)
27 Mar 2019 CS01 Confirmation statement made on 12 January 2019 with updates
04 Sep 2018 AP01 Appointment of Mr Jesus Calvo Moreira as a director on 1 September 2018
04 Sep 2018 AP01 Appointment of Mr Frank Pohl as a director on 1 September 2018
17 Aug 2018 AA Full accounts made up to 31 December 2017
08 Aug 2018 TM01 Termination of appointment of Richard Eric Moss as a director on 31 July 2018
14 Mar 2018 PSC05 Change of details for Cd Group As as a person with significant control on 17 January 2018
14 Mar 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
20 Jan 2018 MR04 Satisfaction of charge 6 in full
14 Sep 2017 AA Full accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Simon Nyquist Martinsen as a director on 31 December 2016
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 6,000,000
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 6,008,008
13 Dec 2016 CH03 Secretary's details changed for Andrew Stephen Leese on 10 December 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 778,008
07 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 778,008
27 Nov 2014 MA Memorandum and Articles of Association
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Nov 2014 TM01 Termination of appointment of Harald Guldahl as a director on 3 October 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 MR04 Satisfaction of charge 5 in full
08 Jun 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 778,008
23 Sep 2013 AA Full accounts made up to 31 December 2012