DSV SOLUTIONS LIMITED

03294472
SCANDINAVIA HOUSE PARKESTON HARWICH ESSEX CO12 4QG

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2024 accounts Annual Accounts 60 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 officers Termination of appointment of director (Albert Derk Bruin) 1 Buy now
15 May 2023 accounts Annual Accounts 62 Buy now
31 Aug 2022 accounts Annual Accounts 68 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 accounts Annual Accounts 60 Buy now
28 Sep 2020 accounts Annual Accounts 52 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 officers Termination of appointment of director (John Ellis Mccafferty) 1 Buy now
07 May 2020 officers Appointment of director (Mr Albert Derk Bruin) 2 Buy now
17 Jan 2020 officers Termination of appointment of director (Jens Peter Pinstrup Nielsen) 1 Buy now
17 Jan 2020 officers Appointment of director (Mr Surinder Dubro) 2 Buy now
23 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 44 Buy now
04 Oct 2018 accounts Annual Accounts 40 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 officers Change of particulars for director (Mr Jens Peter Pindstrup Nielsen) 2 Buy now
04 Oct 2017 accounts Annual Accounts 41 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 officers Appointment of director (Mr John Ellis Mccafferty) 2 Buy now
20 Jun 2017 officers Termination of appointment of director (Jens Bjorn Andersen) 1 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 incorporation Memorandum Articles 8 Buy now
11 May 2016 resolution Resolution 2 Buy now
27 Apr 2016 accounts Annual Accounts 38 Buy now
13 Oct 2015 accounts Annual Accounts 38 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
14 Oct 2014 miscellaneous Miscellaneous 2 Buy now
07 Aug 2014 accounts Annual Accounts 41 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
05 Nov 2013 officers Termination of appointment of director (Brian Almind) 1 Buy now
01 Nov 2013 officers Termination of appointment of director (Gary Ridsdale) 1 Buy now
01 Nov 2013 officers Termination of appointment of director (Rene Olesen) 1 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
06 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2013 officers Change of particulars for director (Mr Jens Peter Pindstrup Nielsen) 2 Buy now
02 Apr 2013 accounts Annual Accounts 42 Buy now
22 Dec 2012 mortgage Particulars of a mortgage or charge 6 Buy now
31 Jul 2012 officers Termination of appointment of director (Antonius Van Beers) 1 Buy now
31 Jul 2012 annual-return Annual Return 7 Buy now
12 Jul 2012 officers Appointment of director (Mr Brian Skovgaard Ejsing) 2 Buy now
12 Jul 2012 officers Appointment of director (Mr Jens Bjoern Andersen) 2 Buy now
03 May 2012 accounts Annual Accounts 43 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
23 Mar 2011 accounts Annual Accounts 43 Buy now
16 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Aug 2010 auditors Auditors Resignation Company 1 Buy now
03 Aug 2010 annual-return Annual Return 6 Buy now
02 Aug 2010 officers Change of particulars for director (Antonius Maria Van Beers) 2 Buy now
09 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 May 2010 accounts Annual Accounts 36 Buy now
24 Oct 2009 accounts Annual Accounts 36 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Gary Maurice Ridsdale) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Rene Falch Olesen) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Jens Peter Pindstrup Nielsen) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Jens Hesselberg Lund) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Brian Winther Almind) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Mr Gary Maurice Ridsdale) 1 Buy now
02 Sep 2009 officers Appointment terminated director jens andersen 1 Buy now
07 Aug 2009 annual-return Return made up to 25/07/09; full list of members 5 Buy now
20 May 2009 officers Director appointed mr jens hesselberg lund 2 Buy now
06 May 2009 officers Director's change of particulars / brian amind / 01/05/2009 1 Buy now
06 May 2009 officers Director appointed mr brian winther amind 1 Buy now
13 Oct 2008 accounts Annual Accounts 17 Buy now
26 Sep 2008 officers Director's change of particulars / jens andersen / 26/09/2008 2 Buy now
26 Sep 2008 officers Appointment terminated director kurt larsen 1 Buy now
23 Sep 2008 annual-return Return made up to 25/07/08; full list of members 5 Buy now
04 Jan 2008 officers New director appointed 1 Buy now
04 Jan 2008 officers New director appointed 1 Buy now
04 Jan 2008 officers New director appointed 1 Buy now
10 Dec 2007 officers New secretary appointed 1 Buy now
16 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 incorporation Memorandum Articles 14 Buy now
08 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2007 annual-return Return made up to 25/07/07; full list of members 7 Buy now
12 Sep 2007 accounts Annual Accounts 18 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
15 Sep 2006 accounts Annual Accounts 16 Buy now
22 Aug 2006 annual-return Return made up to 25/07/06; full list of members 8 Buy now
06 Jul 2006 address Registered office changed on 06/07/06 from: 36 north quay, great yarmouth, norfolk NR30 1JE 1 Buy now
22 Jun 2006 officers New secretary appointed 2 Buy now
09 Jun 2006 officers Secretary resigned 1 Buy now
17 May 2006 officers New director appointed 2 Buy now
17 May 2006 officers New director appointed 2 Buy now
16 Feb 2006 officers Secretary's particulars changed 1 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 officers New secretary appointed 2 Buy now
11 Nov 2005 accounts Annual Accounts 15 Buy now
09 Sep 2005 officers New director appointed 2 Buy now
09 Sep 2005 annual-return Return made up to 25/07/05; full list of members 6 Buy now
15 Jul 2005 officers New director appointed 2 Buy now