COURIER DESPATCH SERVICES LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.08003371
CategoryPrivate Limited Company
Incorporated23 Mar 2012
Age12 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

COURIER DESPATCH SERVICES LIMITED is an active private limited company with number 08003371. It was incorporated 12 years, 2 months, 9 days ago, on 23 March 2012. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

Old address: 30 City Road Shoreditch London EC1Y 2AB United Kingdom

Change date: 2024-04-08

New address: 2 Leman Street London E1W 9US

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2024

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-30

Psc name: Caroline Ann O'sullivan

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2024

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee James O'sullivan

Notification date: 2023-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2024

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Annie O'sullivan

Cessation date: 2023-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Old address: Higgison House 381-383 City Road London EC1V 1NW

New address: 30 City Road Shoreditch London EC1Y 2AB

Change date: 2023-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2022

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Annie O'sullivan

Notification date: 2021-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Joseph Sullivan

Termination date: 2021-01-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-06-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Joseph Sullivan

Cessation date: 2021-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee James O'sullivan

Appointment date: 2021-03-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with made up date

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with made up date

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed courier despatch services realisations LIMITED\certificate issued on 04/04/12

Documents

View document PDF

Change of name notice

Date: 04 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

01 MECHANICS LIMITED

18 MASEFIELD CLOSE,ROMFORD,RM3 7PP

Number:11069747
Status:ACTIVE
Category:Private Limited Company

3-7 PARK VIEW MANAGEMENT COMPANY LIMITED

SHIBDON VIEW,BLAYDON-ON-TYNE,NE21 5NW

Number:10888460
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLIFTON FASHION AGENCY LIMITED

C/O CLIFTON HOMES LTD,CHELTENHAM,GL51 9TX

Number:01974781
Status:LIQUIDATION
Category:Private Limited Company

EMISSIONS MONITORING UK LIMITED

SUITE1, THE STUDIO,ELSTREE,WD6 3EW

Number:11548068
Status:ACTIVE
Category:Private Limited Company

LOWRY AND SONS LIMITED

NICHE 28 LANGDON FIELDS,BRIXHAM,TQ5 0PJ

Number:04598534
Status:ACTIVE
Category:Private Limited Company

SURGIONIX LIMITED

G52(B) ADELPHI MILL,MACCLESFIELD,SK10 5JB

Number:08022961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source