Advanced company searchLink opens in new window

DFDS LOGISTICS LIMITED

Company number 05055324

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)
15 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
31 May 2018 AA Full accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
09 Jun 2017 CH03 Secretary's details changed for Per Lund Jensen on 19 April 2017
09 Jun 2017 CH01 Director's details changed for Mr Edward James Green on 7 April 2017
09 Jun 2017 CH01 Director's details changed for Sarah Holloway on 7 April 2017
09 Jun 2017 CH01 Director's details changed for Klaus Jonassen on 19 April 2017
30 May 2017 AA Full accounts made up to 31 December 2016
23 Feb 2017 AD02 Register inspection address has been changed to Nordic House Immingham Dock Immingham DN40 2LZ
22 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
22 Feb 2017 CH03 Secretary's details changed for Per Lund Jenson on 7 February 2017
13 Feb 2017 ANNOTATION Rectified This document was removed from the public register on 13/04/2017 as it was done without the authority of the company
14 Jun 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 CH01 Director's details changed for Sarah Finn on 8 February 2016
25 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 150,000
18 Nov 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150,000
09 Jan 2015 CERTNM Company name changed dfds logistics partners LTD\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
09 Jan 2015 CONNOT Change of name notice
16 Dec 2014 TM01 Termination of appointment of Michael Ulf Pousette as a director on 11 October 2012
16 Dec 2014 AP01 Appointment of Allan James Macintyre Bell as a director on 1 December 2014
16 Dec 2014 AP01 Appointment of Mr Stephen William Macaulay as a director on 1 December 2014
16 Dec 2014 TM01 Termination of appointment of Jens Ejner Antonsen as a director on 1 December 2014
11 Nov 2014 AUD Auditor's resignation
28 Oct 2014 AUD Auditor's resignation