Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-10-07 |
update accounts_last_madeup_date 2022-01-02 => 2023-01-01 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-03 => 2022-01-02 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-08 |
update statutory_documents DIRECTOR APPOINTED MR ERIC JAN WILLEM DIETZ |
2023-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVES DELMAS |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES |
2022-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/22 |
2022-03-21 |
update statutory_documents SECRETARY APPOINTED MR JUSTIN NEIL CLARKE |
2022-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ADAMS |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-29 => 2021-01-03 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/21 |
2021-03-29 |
update statutory_documents DIRECTOR APPOINTED MR YVES PIERRE LOUIS DELMAS |
2021-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DWAIN MCDONALD |
2020-12-07 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-29 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
2020-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18 |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
2018-08-08 |
update accounts_last_madeup_date 2017-01-01 => 2017-12-31 |
2018-08-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-01-03 => 2017-01-01 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17 |
2017-04-26 |
insert company_previous_name DPD LOCAL UK LTD |
2017-04-26 |
update name DPD LOCAL UK LTD => INTERLINK EXPRESS PARCELS LIMITED |
2017-02-06 |
update statutory_documents COMPANY NAME CHANGED DPD LOCAL UK LTD
CERTIFICATE ISSUED ON 06/02/17 |
2017-02-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-04 => 2016-01-03 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/16 |
2016-10-07 |
insert company_previous_name UK LETTER LIMITED |
2016-10-07 |
update name UK LETTER LIMITED => DPD LOCAL UK LTD |
2016-09-16 |
update statutory_documents COMPANY NAME CHANGED UK LETTER LIMITED
CERTIFICATE ISSUED ON 16/09/16 |
2016-02-12 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2016-02-12 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2016-01-14 |
update statutory_documents 25/11/15 FULL LIST |
2015-11-09 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2015-11-09 |
update accounts_last_madeup_date 2013-12-29 => 2015-01-04 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/15 |
2015-08-13 |
delete address PO BOX 6979 ROEBUCK LANE SMETHWICK WEST MIDLANDS B66 1BN |
2015-08-13 |
insert address UK LETTER LIMITED ROEBUCK LANE SMETHWICK WEST MIDLANDS B66 1BY |
2015-08-13 |
update registered_address |
2015-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2015 FROM
PO BOX 6979
ROEBUCK LANE
SMETHWICK
WEST MIDLANDS
B66 1BN |
2014-12-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-25 |
2014-12-07 |
update returns_next_due_date 2014-12-25 => 2015-12-23 |
2014-11-25 |
update statutory_documents 25/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-30 => 2013-12-29 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 29/12/13 TOTAL EXEMPTION FULL |
2014-01-07 |
update returns_last_madeup_date 2012-11-27 => 2013-11-27 |
2014-01-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-12-05 |
update statutory_documents 27/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-01-01 => 2012-12-30 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents 30/12/12 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2011-11-27 => 2012-11-27 |
2013-06-24 |
update returns_next_due_date 2012-12-25 => 2013-12-25 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-02 => 2012-01-01 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-04 |
update statutory_documents 27/11/12 FULL LIST |
2012-09-27 |
update statutory_documents 01/01/12 TOTAL EXEMPTION FULL |
2011-12-09 |
update statutory_documents 27/11/11 FULL LIST |
2011-09-29 |
update statutory_documents 02/01/11 TOTAL EXEMPTION FULL |
2010-12-16 |
update statutory_documents 27/11/10 FULL LIST |
2010-09-30 |
update statutory_documents 03/01/10 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents 27/11/09 FULL LIST |
2009-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08 |
2008-12-21 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ADAMS / 18/12/2008 |
2008-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DWAIN MCDONALD / 18/12/2008 |
2008-12-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN BENCH |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07 |
2008-04-05 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED DAVID LAWRENCE ADAMS |
2008-04-05 |
update statutory_documents DIRECTOR APPOINTED DWAIN MICHAEL MCDONALD |
2008-04-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KATHLEEN PHILLIPS |
2008-04-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN BENCH |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
2007-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06 |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05 |
2005-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-12-11 |
update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
2004-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/03 |
2004-05-27 |
update statutory_documents COMPANY NAME CHANGED
D.P.E. INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 27/05/04 |
2004-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-12 |
update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/02 |
2002-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
2002-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/01 |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
2001-01-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01 |
2001-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-14 |
update statutory_documents RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS |
2000-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/07/99 |
1999-12-17 |
update statutory_documents RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS |
1999-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-04-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/07/98 |
1998-12-14 |
update statutory_documents RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS |
1998-09-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/98 FROM:
1-2 BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
MIDDLESEX UB8 2FX |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 06/07/97 |
1998-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-23 |
update statutory_documents RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS |
1997-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 |
1997-01-03 |
update statutory_documents RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS |
1996-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/95 |
1995-12-13 |
update statutory_documents RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS |
1995-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-01 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1995-02-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-02-01 |
update statutory_documents RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS |
1995-01-10 |
update statutory_documents S386 DISP APP AUDS 05/12/94 |
1995-01-05 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/12/94 |
1994-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/07/94 |
1994-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/94 FROM:
MABEL STREET
THE MEADOWS
NOTTINGHAM
NG2 3ED |
1994-08-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-07 |
update statutory_documents RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS |
1994-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/07/93 |
1993-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-12-02 |
update statutory_documents ADOPT MEM AND ARTS 10/11/93 |
1992-12-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-12-23 |
update statutory_documents RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS |
1992-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/06/92 |
1992-04-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-02-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-22 |
update statutory_documents RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS |
1992-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/90 |
1991-01-23 |
update statutory_documents RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS |
1990-08-13 |
update statutory_documents £ NC 1000000/1500000
02/08/90 |
1990-08-13 |
update statutory_documents NC INC ALREADY ADJUSTED 02/08/90 |
1990-06-27 |
update statutory_documents £ NC 300000/1000000
25/06/90 |
1990-06-27 |
update statutory_documents NC INC ALREADY ADJUSTED 15/06/90 |
1990-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-03-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-01-15 |
update statutory_documents RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS |
1990-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/07/89 |
1989-06-30 |
update statutory_documents £ NC 100000/300000 |
1989-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED 16/06/89 |
1989-01-25 |
update statutory_documents RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS |
1989-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/07/88 |
1988-08-05 |
update statutory_documents WD 20/06/88 AD 17/06/88---------
£ SI 24998@1=24998
£ IC 2/25000 |
1988-08-03 |
update statutory_documents £ NC 1000/100000 |
1988-08-03 |
update statutory_documents ADOPT MEM AND ARTS 17/06/88 |
1988-07-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-07-01 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1988-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/88 FROM:
2 GRAY'S INN SQUARE
LONDON
WC1R 5AF |
1988-07-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-10 |
update statutory_documents COMPANY NAME CHANGED
BINDBASE LIMITED
CERTIFICATE ISSUED ON 13/06/88 |
1988-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/88 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1988-06-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |