Advanced company searchLink opens in new window

DAC COURIER SERVICE LIMITED

Company number 11939136

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)
28 Nov 2024 PSC01 Notification of Nicholas George Murry as a person with significant control on 19 November 2024
28 Nov 2024 AA Total exemption full accounts made up to 30 April 2023
28 Nov 2024 RT01 Administrative restoration application
17 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
16 Apr 2024 PSC07 Cessation of Donald Aird Campbell as a person with significant control on 1 October 2023
16 Apr 2024 TM01 Termination of appointment of Donald Aird Campbell as a director on 1 October 2023
17 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
17 Apr 2023 AD01 Registered office address changed from 156 Birkin Avenue Nottingham NG7 5GH United Kingdom to 37 Westminster Buildings Theatre Square Unit 2524 Nottingham Nottinghamshire NG1 6LG on 17 April 2023
13 Feb 2023 AA Unaudited abridged accounts made up to 30 April 2022
16 Nov 2022 CH01 Director's details changed for Mr Donald Aird Campbell on 11 April 2019
16 Nov 2022 AP01 Appointment of Mr Nicholas George Murray as a director on 10 September 2021
16 May 2022 AA Accounts for a dormant company made up to 30 April 2021
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
09 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
06 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2021 TM01 Termination of appointment of Nicholas George Murray as a director on 10 July 2021
16 May 2021 CS01 Confirmation statement made on 10 April 2021 with updates
24 Apr 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2021 AP01 Appointment of Mr Nicholas George Murray as a director on 12 April 2021
26 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
11 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-11
  • GBP 1