DSV COMMERCIALS LIMITED

03874879
SCANDINAVIA HOUSE REFINERY ROAD PARKESTON HARWICH CO12 4QG

Documents

Documents
Date Category Description Pages
14 May 2024 accounts Annual Accounts 35 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 accounts Annual Accounts 39 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2022 accounts Annual Accounts 43 Buy now
28 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 accounts Annual Accounts 44 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 44 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2019 accounts Annual Accounts 36 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 34 Buy now
21 Dec 2017 officers Change of particulars for director (Mr Jesper Kenneth Hansen) 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 34 Buy now
20 Jun 2017 officers Termination of appointment of director (Jens Bjorn Andersen) 1 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 33 Buy now
29 Oct 2015 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 33 Buy now
04 Nov 2014 annual-return Annual Return 5 Buy now
14 Oct 2014 miscellaneous Miscellaneous 2 Buy now
07 Aug 2014 accounts Annual Accounts 37 Buy now
20 Jan 2014 officers Appointment of director (Mr Soren Schmidt) 2 Buy now
20 Jan 2014 officers Appointment of director (Mr Jens Hesselberg Lund) 2 Buy now
20 Jan 2014 officers Appointment of director (Mr Jens Bjorn Andersen) 2 Buy now
01 Nov 2013 officers Termination of appointment of director (Rene Olesen) 1 Buy now
01 Nov 2013 officers Termination of appointment of director (Karl Timmis) 1 Buy now
01 Nov 2013 officers Termination of appointment of director (Christopher Marshall) 1 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
09 Aug 2013 officers Appointment of director (Mr Jesper Kenneth Hansen) 2 Buy now
02 Apr 2013 accounts Annual Accounts 37 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
03 May 2012 accounts Annual Accounts 36 Buy now
03 Nov 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 accounts Annual Accounts 36 Buy now
18 Mar 2011 officers Appointment of director (Mr Karl Christopher Timmis) 2 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
09 Aug 2010 auditors Auditors Resignation Company 1 Buy now
14 Jul 2010 officers Termination of appointment of director (Andrew Fowler) 1 Buy now
24 Jun 2010 accounts Annual Accounts 31 Buy now
29 Oct 2009 annual-return Annual Return 5 Buy now
24 Oct 2009 accounts Annual Accounts 30 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 Christopher Marshall) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Andrew James Fowler) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Mr Gary Maurice Ridsdale) 1 Buy now
04 Feb 2009 officers Appointment terminated director jens andersen 1 Buy now
07 Nov 2008 annual-return Return made up to 28/10/08; full list of members 4 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from scandinavia house, refinery road parkeston harwich essex CO12 4QG 1 Buy now
07 Nov 2008 address Location of debenture register 1 Buy now
06 Nov 2008 address Location of register of members 1 Buy now
29 Sep 2008 accounts Annual Accounts 32 Buy now
26 Sep 2008 officers Director's change of particulars / jens anderson / 26/09/2008 2 Buy now
26 Sep 2008 officers Appointment terminated director kurt larsen 1 Buy now
25 Sep 2008 officers Director appointed mr christopher marshall 1 Buy now
25 Sep 2008 officers Director appointed mr andrew james fowler 1 Buy now
25 Sep 2008 officers Appointment terminated director victor galyer 1 Buy now
25 Sep 2008 officers Appointment terminated director johannes hansen 1 Buy now
04 Jan 2008 officers New director appointed 1 Buy now
07 Nov 2007 annual-return Return made up to 28/10/07; full list of members 3 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: scandinavia house refinery road harwich essex CO12 4QG 1 Buy now
07 Nov 2007 address Location of debenture register 1 Buy now
07 Nov 2007 address Location of register of members 1 Buy now
12 Sep 2007 accounts Annual Accounts 29 Buy now
17 Jan 2007 annual-return Return made up to 28/10/06; full list of members 8 Buy now
16 Jan 2007 incorporation Memorandum Articles 25 Buy now
09 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2006 accounts Annual Accounts 27 Buy now
07 Mar 2006 officers Director's particulars changed 1 Buy now
08 Nov 2005 annual-return Return made up to 28/10/05; full list of members 8 Buy now
22 Mar 2005 accounts Annual Accounts 19 Buy now
01 Nov 2004 annual-return Return made up to 28/10/04; full list of members 8 Buy now
04 Oct 2004 officers New secretary appointed 2 Buy now
04 Oct 2004 officers Secretary resigned 1 Buy now
19 Apr 2004 accounts Annual Accounts 19 Buy now
14 Dec 2003 officers New director appointed 2 Buy now
09 Dec 2003 officers Director resigned 1 Buy now
14 Nov 2003 annual-return Return made up to 28/10/03; full list of members 8 Buy now
04 Apr 2003 accounts Annual Accounts 19 Buy now
18 Nov 2002 annual-return Return made up to 10/11/02; full list of members 8 Buy now
02 Aug 2002 auditors Auditors Resignation Company 1 Buy now
05 Jun 2002 accounts Annual Accounts 17 Buy now
14 Nov 2001 annual-return Return made up to 10/11/01; full list of members 7 Buy now
08 Jul 2001 officers New director appointed 2 Buy now
05 Apr 2001 accounts Annual Accounts 17 Buy now
12 Dec 2000 officers New director appointed 2 Buy now
10 Dec 2000 officers Secretary resigned 1 Buy now
29 Nov 2000 officers New director appointed 2 Buy now
29 Nov 2000 officers New director appointed 2 Buy now
24 Nov 2000 officers Director resigned 1 Buy now
24 Nov 2000 officers Director resigned 1 Buy now
16 Nov 2000 annual-return Return made up to 10/11/00; full list of members 6 Buy now
09 Nov 2000 miscellaneous Statement Of Affairs 7 Buy now
09 Nov 2000 capital Ad 12/06/00--------- £ si 179@1=179 £ ic 50001/50180 2 Buy now