DHL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DHL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03324664

Incorporation date

26/02/1997

Size

Full

Contacts

Registered address

Registered address

251 Midsummer Boulevard, Milton Keynes, Bucks MK9 1EACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1997)
dot icon17/04/2026
Termination of appointment of Alicemarie Geoffrion as a director on 2026-04-17
dot icon03/11/2025
Termination of appointment of Natalie Jane Frow as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Saul Resnick as a director on 2025-10-31
dot icon01/10/2025
Termination of appointment of Andrew Wylie Weyer as a director on 2025-09-30
dot icon01/10/2025
Appointment of Craig Howie as a director on 2025-10-01
dot icon01/10/2025
Appointment of Mr Martin James Willmor as a director on 2025-10-01
dot icon16/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon11/08/2025
Director's details changed for Alicemarie Geoffrion on 2025-08-01
dot icon01/08/2025
Appointment of Alicemarie Geoffrion as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Daniel James Peacock as a director on 2025-08-01
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Termination of appointment of Michael Stuart Bristow as a director on 2024-07-24
dot icon24/07/2024
Appointment of Mr Paul Gibson Stone as a director on 2024-07-24
dot icon22/03/2024
Termination of appointment of Alexander Oliver Hislop as a director on 2024-03-22
dot icon15/03/2024
Termination of appointment of Spencer Conday as a director on 2024-03-15
dot icon25/01/2024
Director's details changed for Mr Daniel James Mcdonald on 2024-01-16
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon31/07/2023
Cessation of Karen Brown as a person with significant control on 2023-07-18
dot icon14/06/2023
Termination of appointment of James Andrew Hartshorne as a director on 2023-03-01
dot icon14/06/2023
Appointment of Mr Nicholas James Archer as a director on 2023-03-01
dot icon14/06/2023
Appointment of Mrs Natalie Jane Frow as a director on 2023-03-01
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon03/08/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Appointment of Ms Nicola Jeanne Hay as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of Lindsay Elizabeth Bridges as a director on 2022-06-30
dot icon01/04/2022
Appointment of Mr Daniel James Peacock as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of David Julian Pierpoint as a director on 2022-04-01
dot icon28/02/2022
Termination of appointment of Ian David Clough as a director on 2022-02-28
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon07/01/2022
Appointment of Mr Andrew Wylie Weyer as a director on 2022-01-01
dot icon06/01/2022
Appointment of Mr Alexander Oliver Hislop as a director on 2022-01-01
dot icon06/01/2022
Appointment of Mr Saul Resnick as a director on 2022-01-01
dot icon06/01/2022
Termination of appointment of Jose Fernando Nava as a director on 2021-12-31
dot icon06/01/2022
Cessation of Philip William Roe as a person with significant control on 2021-12-31
dot icon06/01/2022
Termination of appointment of Philip William Roe as a director on 2021-12-31
dot icon06/12/2021
Termination of appointment of Marcus Würker as a director on 2021-12-01
dot icon15/10/2021
Appointment of Mr Spencer Conday as a director on 2021-10-15
dot icon15/07/2021
Termination of appointment of Thorsten Kuhl as a director on 2021-07-15
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Appointment of Ms Rebecca Louise Hazel Taylor as a director on 2021-06-01
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon24/09/2020
Termination of appointment of Martin James Willmor as a director on 2020-09-23
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon03/02/2020
Cessation of Timothy John Slater as a person with significant control on 2019-04-30
dot icon27/09/2019
Appointment of Mr Michael Stuart Bristow as a director on 2019-09-27
dot icon17/07/2019
Cessation of Paul Robin Richardson as a person with significant control on 2019-07-17
dot icon17/07/2019
Termination of appointment of Paul Robin Richardson as a director on 2019-07-17
dot icon17/07/2019
Cessation of Peter Gerrard Flanagan as a person with significant control on 2019-07-15
dot icon17/07/2019
Termination of appointment of Peter Gerrard Flanagan as a director on 2019-07-15
dot icon17/07/2019
Appointment of Mr Daniel James Mcdonald as a director on 2019-07-15
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Director's details changed for Mr Ian David Clough on 2019-05-20
dot icon02/05/2019
Termination of appointment of Timothy John Slater as a director on 2019-04-30
dot icon12/04/2019
Registered office address changed from 251 Midsummer Boulevard Milton Keynes Bucks MK9 1EQ to 251 Midsummer Boulevard Milton Keynes Bucks MK9 1EA on 2019-04-12
dot icon04/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon17/01/2019
Appointment of Mr James Andrew Hartshorne as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Jane Li as a secretary on 2018-12-31
dot icon28/11/2018
Appointment of Mr Gavin John Murdoch as a director on 2018-11-26
dot icon26/11/2018
Appointment of Mr David Julian Pierpoint as a director on 2018-11-26
dot icon23/11/2018
Termination of appointment of Patrick Michael Kelleher as a director on 2018-10-01
dot icon02/10/2018
Notification of Dhl Supply Chain Limited as a person with significant control on 2016-04-06
dot icon02/10/2018
Appointment of Mr Patrick Michael Kelleher as a director on 2018-10-01
dot icon02/10/2018
Appointment of Mr Jose Fernando Nava as a director on 2018-10-01
dot icon01/10/2018
Cessation of Paul George Dyer as a person with significant control on 2018-10-01
dot icon01/10/2018
Termination of appointment of Paul George Dyer as a director on 2018-10-01
dot icon01/08/2018
Appointment of Ms Lindsay Elizabeth Bridges as a director on 2018-08-01
dot icon06/07/2018
Cessation of Simon Mark Lovell Stacey as a person with significant control on 2017-12-31
dot icon06/07/2018
Cessation of Keith Roy Smith as a person with significant control on 2017-03-31
dot icon06/07/2018
Cessation of Graham Inglis as a person with significant control on 2017-04-28
dot icon06/07/2018
Cessation of Anne Carol Parris as a person with significant control on 2016-12-31
dot icon06/07/2018
Cessation of Mark James Parsons as a person with significant control on 2017-12-31
dot icon06/07/2018
Cessation of Nicola Ellen Craig as a person with significant control on 2018-06-30
dot icon06/07/2018
Termination of appointment of Nicola Ellen Craig as a director on 2018-06-30
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Appointment of Thorsten Kuhl as a director on 2018-06-13
dot icon21/06/2018
Appointment of Mr Marcus Würker as a director on 2018-06-13
dot icon21/06/2018
Appointment of Mr Ian David Clough as a director on 2018-06-13
dot icon21/06/2018
Cessation of Christopher Martin Sharp as a person with significant control on 2018-06-13
dot icon21/06/2018
Cessation of Ian Nicholas Fisher as a person with significant control on 2018-06-13
dot icon21/06/2018
Cessation of John Robert Boulter as a person with significant control on 2018-06-13
dot icon21/06/2018
Termination of appointment of Christopher Martin Sharp as a director on 2018-06-13
dot icon21/06/2018
Termination of appointment of James Edward Gill as a director on 2018-06-13
dot icon21/06/2018
Termination of appointment of Ian Nicholas Fisher as a director on 2018-06-13
dot icon21/06/2018
Termination of appointment of John Robert Boulter as a director on 2018-06-13
dot icon12/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon05/01/2018
Termination of appointment of Simon Mark Lovell Stacey as a director on 2017-12-31
dot icon05/01/2018
Termination of appointment of Mark James Parsons as a director on 2017-12-31
dot icon11/12/2017
Appointment of Mr Martin James Willmor as a director on 2017-12-11
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Termination of appointment of Graham Inglis as a director on 2017-04-28
dot icon03/04/2017
Appointment of Mr James Edward Gill as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Keith Roy Smith as a director on 2017-03-31
dot icon22/02/2017
Termination of appointment of Anne Carol Parris as a director on 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon17/01/2017
Appointment of Dr Graham Inglis as a director on 2017-01-01
dot icon16/01/2017
Appointment of Mr Simon Mark Lovell Stacey as a director on 2017-01-01
dot icon16/01/2017
Appointment of Mr Timothy John Slater as a director on 2017-01-01
dot icon16/01/2017
Appointment of Mr Christopher Martin Sharp as a director on 2017-01-01
dot icon16/01/2017
Appointment of Mr Philip William Roe as a director on 2017-01-01
dot icon16/01/2017
Appointment of Mr Paul Robin Richardson as a director on 2017-01-01
dot icon16/01/2017
Appointment of Mr Mark James Parsons as a director on 2017-01-01
dot icon16/01/2017
Appointment of Mr Ian Nicholas Fisher as a director on 2017-01-01
dot icon16/01/2017
Appointment of Mr Paul George Dyer as a director on 2017-01-01
dot icon16/01/2017
Appointment of Ms Nicola Ellen Craig as a director on 2017-01-01
dot icon16/01/2017
Appointment of Mr John Robert Boulter as a director on 2017-01-01
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Director's details changed for Karen Brown on 2016-05-13
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon30/11/2015
Appointment of Mrs Jane Li as a secretary on 2015-11-04
dot icon30/11/2015
Termination of appointment of Exel Secretarial Services Limited as a secretary on 2015-11-04
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon04/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon04/02/2015
Director's details changed for Anne Carol Parris on 2015-01-29
dot icon15/08/2014
Appointment of Mr Keith Roy Smith as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Paul Taylor as a director on 2014-08-15
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Peter Gerrard Flanagan as a director
dot icon30/08/2012
Appointment of Karen Brown as a director
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of Ray Martin as a director
dot icon31/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon21/01/2011
Resolutions
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Director's details changed for Mr Ray Martin on 2010-06-01
dot icon25/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Exel Secretarial Services Limited on 2010-01-28
dot icon25/02/2010
Director's details changed for Anne Carol Parris on 2010-01-28
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon09/09/2009
Director appointed mr paul taylor
dot icon03/08/2009
Director appointed mr ray martin
dot icon03/08/2009
Appointment terminated director robert stringer
dot icon03/03/2009
Return made up to 29/01/09; full list of members
dot icon23/01/2009
Full accounts made up to 2007-12-31
dot icon01/08/2008
Certificate of change of name
dot icon25/02/2008
Full accounts made up to 2006-12-31
dot icon25/02/2008
Return made up to 29/01/08; full list of members
dot icon22/09/2007
Auditor's resignation
dot icon26/02/2007
Return made up to 29/01/07; full list of members
dot icon07/01/2007
Accounting reference date extended from 20/12/06 to 31/12/06
dot icon13/11/2006
Full accounts made up to 2005-12-20
dot icon08/03/2006
Return made up to 26/02/06; no change of members
dot icon28/10/2005
Full accounts made up to 2004-12-20
dot icon31/03/2005
Return made up to 26/02/05; no change of members
dot icon02/11/2004
Full accounts made up to 2003-12-20
dot icon02/04/2004
Return made up to 26/02/04; full list of members
dot icon09/08/2003
Full accounts made up to 2002-12-20
dot icon10/07/2003
Director resigned
dot icon10/07/2003
New director appointed
dot icon03/04/2003
Return made up to 26/02/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-20
dot icon12/03/2002
Return made up to 26/02/02; full list of members
dot icon27/11/2001
Full accounts made up to 2000-12-20
dot icon12/04/2001
Return made up to 26/02/01; full list of members
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon27/10/2000
Full accounts made up to 1999-12-20
dot icon21/07/2000
Director resigned
dot icon21/07/2000
Director resigned
dot icon30/03/2000
Secretary's particulars changed
dot icon27/03/2000
Return made up to 26/02/00; full list of members
dot icon10/03/2000
Certificate of change of name
dot icon18/02/2000
Full accounts made up to 1998-12-20
dot icon04/01/2000
Director resigned
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Director resigned
dot icon05/03/1999
Return made up to 26/02/99; full list of members
dot icon26/11/1998
Director resigned
dot icon03/11/1998
Accounts for a dormant company made up to 1997-12-20
dot icon03/03/1998
Return made up to 26/02/98; full list of members
dot icon10/02/1998
Registered office changed on 10/02/98 from: the merton centre 45 st peters street bedford bedfordshire MK40 2UB
dot icon27/01/1998
New director appointed
dot icon20/01/1998
Accounting reference date extended from 30/09/97 to 20/12/97
dot icon12/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon29/12/1997
Director resigned
dot icon29/12/1997
Director resigned
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon17/10/1997
New director appointed
dot icon09/10/1997
Certificate of change of name
dot icon08/04/1997
Accounting reference date shortened from 28/02/98 to 30/09/97
dot icon01/04/1997
New director appointed
dot icon26/03/1997
Ad 26/02/97--------- £ si 1@1=1 £ ic 2/3
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Secretary resigned
dot icon21/03/1997
New secretary appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
Registered office changed on 21/03/97 from: 1 mitchell lane bristol BS1 6BU
dot icon26/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Rebecca Louise Hazel
Director
01/06/2021 - Present
26
Stone, Paul Gibson
Director
24/07/2024 - Present
2
Craig, Nicola Ellen
Director
01/01/2017 - 30/06/2018
10
Brown, Karen
Director
01/07/2012 - Present
-
Roe, Philip William
Director
01/01/2017 - 31/12/2021
9

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHL SERVICES LIMITED

DHL SERVICES LIMITED is an(a) Active company incorporated on 26/02/1997 with the registered office located at 251 Midsummer Boulevard, Milton Keynes, Bucks MK9 1EA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DHL SERVICES LIMITED?

toggle

DHL SERVICES LIMITED is currently Active. It was registered on 26/02/1997 .

Where is DHL SERVICES LIMITED located?

toggle

DHL SERVICES LIMITED is registered at 251 Midsummer Boulevard, Milton Keynes, Bucks MK9 1EA.

What does DHL SERVICES LIMITED do?

toggle

DHL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DHL SERVICES LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Alicemarie Geoffrion as a director on 2026-04-17.