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)
01 Oct 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 TM01 Termination of appointment of Martin Graves as a director
16 Jun 2014 AP01 Appointment of Klaus Jonassen as a director
21 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 150,000
04 Jul 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 CH01 Director's details changed for Jens Ejner Antonsen on 21 May 2013
18 Jun 2013 AP01 Appointment of Edward James Green as a director
18 Jun 2013 AP01 Appointment of Sarah Finn as a director
17 Jun 2013 TM01 Termination of appointment of Klaus Jonassen as a director
17 Jun 2013 TM01 Termination of appointment of Ole Sehested as a director
17 Jun 2013 TM01 Termination of appointment of Jens Soderdahl as a director
19 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
09 Jul 2012 AA Full accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
19 Jul 2011 AA Full accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
01 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2010 SH10 Particulars of variation of rights attached to shares
24 Nov 2010 SH08 Change of share class name or designation
24 Nov 2010 CC04 Statement of company's objects
27 Aug 2010 CERTNM Company name changed speedcargo LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-17
23 Aug 2010 CONNOT Change of name notice
12 May 2010 AA Full accounts made up to 31 December 2009
26 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1