Advanced company searchLink opens in new window

DCS FREIGHT UK LIMITED

Company number 10624839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AA Accounts for a small company made up to 31 December 2022
20 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
08 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
20 Oct 2022 AD01 Registered office address changed from C/O East Anglian Freight Terminal Parker Avenue Felixstowe Suffolk IP11 4HF England to Unit 2, Suite 7C Orwell House Ferry Lane Felixstowe Suffolk IP11 3QQ on 20 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 PSC02 Notification of U. Del Corona & Scardigli Srl as a person with significant control on 11 November 2021
07 Jan 2022 PSC04 Change of details for Gianluca Vergano as a person with significant control on 11 November 2021
07 Jan 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
02 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 MA Memorandum and Articles of Association
29 Nov 2021 SH10 Particulars of variation of rights attached to shares
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 399
24 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
25 Jun 2021 PSC07 Cessation of Steven Kenneth Day as a person with significant control on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Steven Kenneth Day as a director on 23 June 2021
23 Jun 2021 PSC01 Notification of Gianluca Vergano as a person with significant control on 23 June 2021
23 Jun 2021 AD01 Registered office address changed from 1 Moyes Place Belstead Ipswich Suffolk IP8 3FE to C/O East Anglian Freight Terminal Parker Avenue Felixstowe Suffolk IP11 4HF on 23 June 2021
23 Jun 2021 AP01 Appointment of Mr Gianluca Vergano as a director on 23 June 2021
06 May 2021 AA Micro company accounts made up to 28 February 2021
03 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-29
13 Mar 2021 AD01 Registered office address changed from 60 Farriers Close Martlesham Heath Ipswich Suffolk IP5 3SW to 1 Moyes Place Belstead Ipswich Suffolk IP8 3FE on 13 March 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
24 Apr 2020 AA Micro company accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 28 February 2019