ACTION EXPRESS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/02/216 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/05/1513 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/06/1328 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BRIAN GRACE / 01/04/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ZIAULLAH / 01/04/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY BRIAN GRACE / 01/04/2012

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 48 STATION ROAD STANBRIDGE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9JF

View Document

03/06/113 June 2011 SAIL ADDRESS CHANGED FROM: 48 STATION ROAD STANBRIDGE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9JF ENGLAND

View Document

13/05/1113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/05/103 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/05/103 May 2010 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM, 59 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1EX

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/07/065 July 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/11/0321 November 2003 COMPANY NAME CHANGED ACTION EXPRESS (DUNSTABLE) LIMIT ED CERTIFICATE ISSUED ON 21/11/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 COMPANY NAME CHANGED ACTION EXPRESS LIMITED CERTIFICATE ISSUED ON 03/05/01

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company