DFDS LOGISTICS SERVICES LIMITED

01682142
NORDIC HOUSE WESTERN ACCESS ROAD IMMINGHAM DOCK IMMINGHAM DN40 2LZ

Documents

Documents
Date Category Description Pages
06 Oct 2024 accounts Annual Accounts 29 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 29 Buy now
05 Jun 2023 officers Termination of appointment of director (Klaus Westh Jonassen) 1 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 officers Change of particulars for director (Klaus Jonassen) 2 Buy now
03 Jan 2023 officers Termination of appointment of director (Edward James Green) 1 Buy now
01 Dec 2022 accounts Annual Accounts 28 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 officers Appointment of director (Mr Allan James Macintyre Bell) 2 Buy now
14 Sep 2021 accounts Annual Accounts 29 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 29 Buy now
03 Dec 2020 officers Appointment of secretary (Mr Andrew Meek) 2 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2020 officers Termination of appointment of secretary (Per Lund Jensen) 1 Buy now
28 Jun 2019 accounts Annual Accounts 21 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 20 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 officers Change of particulars for director (Klaus Jonassen) 3 Buy now
12 Jun 2017 officers Change of particulars for secretary (Per Lund Jensen) 3 Buy now
12 Jun 2017 officers Change of particulars for director (Mr Edward James Green) 3 Buy now
30 May 2017 accounts Annual Accounts 19 Buy now
23 Feb 2017 address Change Sail Address Company With New Address 1 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 accounts Annual Accounts 19 Buy now
25 Feb 2016 annual-return Annual Return 15 Buy now
06 Nov 2015 accounts Annual Accounts 16 Buy now
05 Mar 2015 annual-return Annual Return 15 Buy now
16 Dec 2014 officers Appointment of director (Matthew O'dell) 3 Buy now
16 Dec 2014 officers Termination of appointment of director (Jens Ejner Antonsen) 2 Buy now
16 Dec 2014 officers Termination of appointment of director (Ulf Michael Pousette) 2 Buy now
11 Nov 2014 auditors Auditors Resignation Company 2 Buy now
28 Oct 2014 auditors Auditors Resignation Company 3 Buy now
01 Oct 2014 accounts Annual Accounts 17 Buy now
16 Jun 2014 officers Appointment of director (Klaus Jonassen) 3 Buy now
21 Feb 2014 annual-return Annual Return 15 Buy now
04 Jul 2013 accounts Annual Accounts 15 Buy now
17 Jun 2013 officers Change of particulars for director (Mr Edward James Green) 2 Buy now
17 Jun 2013 officers Change of particulars for director (Jens Ejner Antonsen) 3 Buy now
17 Jun 2013 officers Appointment of director (Jens Ejner Antonsen) 3 Buy now
19 Feb 2013 annual-return Annual Return 14 Buy now
09 Jul 2012 accounts Annual Accounts 15 Buy now
16 Feb 2012 annual-return Annual Return 14 Buy now
16 Jan 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Jan 2012 resolution Resolution 15 Buy now
11 Aug 2011 accounts Annual Accounts 13 Buy now
27 May 2011 annual-return Annual Return 14 Buy now
27 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 May 2011 officers Termination of appointment of secretary (David Spencer) 2 Buy now
27 May 2011 officers Appointment of secretary (Per Lund Jensen) 3 Buy now
14 Dec 2010 officers Change of particulars for director (Mr Edward James Green) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Mr Ulf Michael Pousette) 2 Buy now
22 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
01 Sep 2010 officers Appointment of director (Mr Ulf Michael Pousette) 2 Buy now
27 Aug 2010 officers Termination of appointment of director (Willem Scheyde) 1 Buy now
26 Aug 2010 resolution Resolution 1 Buy now
26 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Willem Scheyde) 2 Buy now
26 Apr 2010 accounts Annual Accounts 14 Buy now
23 Jun 2009 accounts Annual Accounts 14 Buy now
03 Apr 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
16 Oct 2008 accounts Annual Accounts 14 Buy now
08 Apr 2008 annual-return Return made up to 13/03/08; full list of members 3 Buy now
11 Jan 2008 incorporation Memorandum Articles 11 Buy now
08 Jan 2008 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jun 2007 accounts Annual Accounts 14 Buy now
07 Jun 2007 annual-return Return made up to 13/03/07; no change of members 7 Buy now
11 Jul 2006 annual-return Return made up to 13/03/06; full list of members 7 Buy now
05 Jul 2006 accounts Annual Accounts 16 Buy now
26 Sep 2005 accounts Annual Accounts 15 Buy now
26 Jul 2005 officers New director appointed 2 Buy now
23 May 2005 annual-return Return made up to 13/03/05; full list of members 6 Buy now
04 Apr 2005 officers Director resigned 1 Buy now
27 Aug 2004 officers New secretary appointed 2 Buy now
27 Aug 2004 officers Secretary resigned 1 Buy now
25 May 2004 accounts Annual Accounts 16 Buy now
04 May 2004 annual-return Return made up to 13/03/04; full list of members 7 Buy now
24 Feb 2004 auditors Auditors Resignation Company 1 Buy now
12 Jul 2003 annual-return Return made up to 13/03/03; full list of members 7 Buy now
12 Jul 2003 address Registered office changed on 12/07/03 from: euroute terminal redwood park estate, stallingborough, grimsby north east lincolnshire DN41 8TH 1 Buy now
13 May 2003 accounts Annual Accounts 17 Buy now
04 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Nov 2002 accounts Annual Accounts 14 Buy now
23 May 2002 annual-return Return made up to 13/03/02; full list of members 6 Buy now
31 Aug 2001 annual-return Return made up to 13/03/01; full list of members 7 Buy now
04 Jul 2001 accounts Annual Accounts 14 Buy now
13 Apr 2001 officers Director resigned 1 Buy now
13 Apr 2001 officers Secretary resigned 1 Buy now
12 Apr 2001 officers Director resigned 1 Buy now
12 Apr 2001 address Registered office changed on 12/04/01 from: euroute terminal redwood industrial park kiln lane stallingborough south humberside DN37 8TH 1 Buy now
12 Apr 2001 officers Secretary's particulars changed 1 Buy now
27 Dec 2000 officers Secretary resigned 1 Buy now
27 Dec 2000 officers Director resigned 1 Buy now
14 Dec 2000 officers New secretary appointed 2 Buy now
14 Dec 2000 officers New director appointed 2 Buy now