- Company Overview for DONAU EXPRESS SERVICES LIMITED (05494254)
- Filing history for DONAU EXPRESS SERVICES LIMITED (05494254)
- People for DONAU EXPRESS SERVICES LIMITED (05494254)
- Charges for DONAU EXPRESS SERVICES LIMITED (05494254)
- More for DONAU EXPRESS SERVICES LIMITED (05494254)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Sep 2022 | PSC07 | Cessation of Nanette Kincaid as a person with significant control on 12 July 2018 | |
05 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
03 Dec 2021 | AP01 | Appointment of Mr Andrew Dean Bourne as a director on 1 December 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
10 Jun 2020 | MR01 | Registration of charge 054942540005, created on 28 May 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Nanette Kincaid as a director on 31 December 2019 | |
18 Jul 2019 | MR01 | Registration of charge 054942540004, created on 11 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
01 Jul 2019 | PSC02 | Notification of Donau Limited as a person with significant control on 12 July 2018 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Mar 2019 | MR04 | Satisfaction of charge 054942540003 in full | |
22 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
11 Jul 2018 | PSC04 | Change of details for Miss Nanette Kincaid as a person with significant control on 26 July 2017 | |
21 Jun 2018 | CH01 | Director's details changed for Mr Robert Kendell on 20 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Robert Kendell as a director on 24 May 2018 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 |