AST EXPRESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

10/06/2410 June 2024 Appointment of Mrs Amanda Rodgers as a director on 2023-10-31

View Document

10/06/2410 June 2024 Appointment of Mr Paul Rodgers as a director on 2023-10-31

View Document

10/06/2410 June 2024 Termination of appointment of Amanda Jayne Clarke as a secretary on 2023-06-10

View Document

01/02/241 February 2024 Registration of charge 043147740002, created on 2024-01-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM EXPRESS BUILDINGS PRESTON STREET GORTON MANCHESTER M18 8DB

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/12/132 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE WATSON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY WATSON / 22/12/2009

View Document

24/08/0924 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: UNIT 16 CROWN BUSINESS CENTRE GEORGE STREET, FAILSWORTH MANCHESTER M35 9BW

View Document

16/11/0216 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 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