Advanced company searchLink opens in new window

DLR HOLDINGS LIMITED

Company number 06927416

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)
17 Sep 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
10 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
14 Aug 2023 AD01 Registered office address changed from 93 Cumberland Street Cumberland Street Hull HU2 0PU England to The Old Methodist Church Copt Hewick Ripon HG4 5DE on 14 August 2023
20 Mar 2023 TM01 Termination of appointment of David Michael Eliot Cuckney as a director on 17 March 2023
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 Jan 2023 PSC01 Notification of David Lee Roebuck as a person with significant control on 27 December 2022
09 Jan 2023 PSC07 Cessation of Cleaneco Group Limited as a person with significant control on 27 December 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
08 Aug 2022 PSC05 Change of details for Tradpak Environmental Group Ltd as a person with significant control on 11 November 2021
18 Jan 2022 MR01 Registration of charge 069274160007, created on 17 January 2022
18 Jan 2022 MR01 Registration of charge 069274160008, created on 18 January 2022
01 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
28 Sep 2021 PSC02 Notification of Tradpak Environmental Group Ltd as a person with significant control on 21 May 2021
28 Sep 2021 PSC07 Cessation of David Lee Roebuck as a person with significant control on 21 May 2021
18 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
24 Jun 2021 MR01 Registration of charge 069274160006, created on 4 June 2021
02 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 2 December 2020
13 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Dec 2019 PSC04 Change of details for Mr David Lee Roebuck as a person with significant control on 28 December 2019
28 Dec 2019 AP01 Appointment of Mr David Michael Eliot Cuckney as a director on 3 December 2019
08 Oct 2019 CS01 Confirmation statement made on 8 August 2019 with no updates