BULLET EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Termination of appointment of Martin John Craghill as a director on 2025-04-03 |
26/03/2526 March 2025 | Full accounts made up to 2024-03-31 |
20/03/2520 March 2025 | Confirmation statement made on 2025-02-04 with updates |
10/01/2510 January 2025 | Appointment of Mr Alan Millar as a director on 2025-01-10 |
08/08/248 August 2024 | Appointment of Mr Graeme Stanley Roberts as a director on 2024-02-28 |
05/04/245 April 2024 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Bullet House 5 Ashley Drive Bothwell Glasgow G71 8BS on 2024-04-05 |
05/04/245 April 2024 | Termination of appointment of Bridget Marie Mackay as a director on 2024-04-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with updates |
21/12/2321 December 2023 | Full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Resolutions |
01/11/231 November 2023 | Memorandum and Articles of Association |
01/11/231 November 2023 | Appointment of Martin John Craghill as a director on 2023-10-17 |
01/11/231 November 2023 | Resolutions |
30/10/2330 October 2023 | Appointment of Malcolm Aguedze Kofi Kpedekpo as a director on 2023-10-17 |
30/10/2330 October 2023 | Termination of appointment of David James Mccutcheon as a director on 2023-10-17 |
30/10/2330 October 2023 | Termination of appointment of William Herron as a director on 2023-10-17 |
30/10/2330 October 2023 | Cessation of David James Mccutcheon as a person with significant control on 2023-10-17 |
30/10/2330 October 2023 | Appointment of Mr Michael Schmitz as a director on 2023-10-17 |
30/10/2330 October 2023 | Notification of Speed Midco Limited as a person with significant control on 2023-10-17 |
30/10/2330 October 2023 | Termination of appointment of Gary Richard Smith as a director on 2023-10-17 |
27/10/2327 October 2023 | Alterations to floating charge SC2036380011 |
27/10/2327 October 2023 | Alterations to floating charge SC2036380010 |
27/10/2327 October 2023 | Alterations to floating charge SC2036380012 |
20/10/2320 October 2023 | Registration of charge SC2036380011, created on 2023-10-17 |
20/10/2320 October 2023 | Registration of charge SC2036380010, created on 2023-10-17 |
20/10/2320 October 2023 | Registration of charge SC2036380012, created on 2023-10-17 |
20/10/2320 October 2023 | Alterations to floating charge SC2036380007 |
20/10/2320 October 2023 | Alterations to floating charge SC2036380004 |
20/09/2320 September 2023 | Alterations to floating charge SC2036380007 |
06/09/236 September 2023 | Second filing of Confirmation Statement dated 2023-02-04 |
01/09/231 September 2023 | Registration of charge SC2036380009, created on 2023-08-24 |
15/06/2315 June 2023 | Full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with updates |
10/11/2210 November 2022 | Registration of charge SC2036380008, created on 2022-11-08 |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Cancellation of shares. Statement of capital on 2022-10-20 |
25/10/2225 October 2022 | Purchase of own shares. |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
01/02/221 February 2022 | Registration of charge SC2036380007, created on 2022-01-27 |
27/10/2127 October 2021 | Full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
30/12/2030 December 2020 | FULL ACCOUNTS MADE UP TO 31/03/20 |
29/12/2029 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC2036380005 |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID MCCUTCHEON |
09/03/209 March 2020 | DIRECTOR APPOINTED MR JOHN MCKAIL |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCUTCHEON / 13/02/2020 |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 13/02/2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCUTCHEON / 02/10/2019 |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCUTCHEON / 02/10/2019 |
17/01/2017 January 2020 | ADOPT ARTICLES 08/01/2020 |
26/09/1926 September 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
28/12/1828 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
20/09/1820 September 2018 | AUDITOR'S RESIGNATION |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
27/12/1727 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
09/02/179 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCUTCHEON / 05/04/2016 |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HERRON / 05/04/2016 |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES SIMPSON / 05/04/2016 |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET MARIE MACKAY / 05/04/2016 |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 05/04/2016 |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCUTCHEON / 05/04/2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
01/10/161 October 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
12/04/1612 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2036380004 |
11/04/1611 April 2016 | 30/03/2016 |
11/04/1611 April 2016 | ARTICLES OF ASSOCIATION |
10/02/1610 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
24/09/1524 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
27/08/1527 August 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
06/02/156 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
19/12/1419 December 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
10/02/1410 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM BULLET HOUSE 5 ASHLEY DRIVE BOTHWELL G71 8BS |
23/09/1323 September 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HERRON / 07/03/2012 |
04/02/134 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
12/12/1212 December 2012 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
16/07/1216 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
07/03/127 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HERRON / 06/02/2012 |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/03/1125 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
22/02/1122 February 2011 | 01/10/10 STATEMENT OF CAPITAL GBP 1007 |
22/02/1122 February 2011 | DIRECTOR APPOINTED MR GRAHAM JAMES SIMPSON |
14/09/1014 September 2010 | SECTION 175 08/07/2010 |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/04/1015 April 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
05/10/095 October 2009 | CURREXT FROM 30/04/2009 TO 31/10/2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS; AMEND |
01/04/081 April 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/06/0711 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/05/0722 May 2007 | VARYING SHARE RIGHTS AND NAMES |
22/05/0722 May 2007 | NC INC ALREADY ADJUSTED 16/04/07 |
22/05/0722 May 2007 | VARYING SHARE RIGHTS AND NAMES |
22/05/0722 May 2007 | £ NC 1000/100000 16/04 |
14/02/0714 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
01/02/051 February 2005 | DEC MORT/CHARGE ***** |
28/01/0528 January 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
16/07/0416 July 2004 | NEW DIRECTOR APPOINTED |
24/01/0424 January 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
15/08/0315 August 2003 | PARTIC OF MORT/CHARGE ***** |
28/03/0328 March 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | PARTIC OF MORT/CHARGE ***** |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
30/04/0230 April 2002 | PARTIC OF MORT/CHARGE ***** |
20/02/0220 February 2002 | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
22/12/0122 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
21/04/0121 April 2001 | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
11/12/0011 December 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01 |
07/02/007 February 2000 | SECRETARY RESIGNED |
04/02/004 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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