BULLET 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
04/04/254 April 2025 Termination of appointment of Martin John Craghill as a director on 2025-04-03

View Document

26/03/2526 March 2025 Full accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-04 with updates

View Document

10/01/2510 January 2025 Appointment of Mr Alan Millar as a director on 2025-01-10

View Document

08/08/248 August 2024 Appointment of Mr Graeme Stanley Roberts as a director on 2024-02-28

View Document

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

View Document

05/04/245 April 2024 Termination of appointment of Bridget Marie Mackay as a director on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Appointment of Martin John Craghill as a director on 2023-10-17

View Document

01/11/231 November 2023 Resolutions

View Document

30/10/2330 October 2023 Appointment of Malcolm Aguedze Kofi Kpedekpo as a director on 2023-10-17

View Document

30/10/2330 October 2023 Termination of appointment of David James Mccutcheon as a director on 2023-10-17

View Document

30/10/2330 October 2023 Termination of appointment of William Herron as a director on 2023-10-17

View Document

30/10/2330 October 2023 Cessation of David James Mccutcheon as a person with significant control on 2023-10-17

View Document

30/10/2330 October 2023 Appointment of Mr Michael Schmitz as a director on 2023-10-17

View Document

30/10/2330 October 2023 Notification of Speed Midco Limited as a person with significant control on 2023-10-17

View Document

30/10/2330 October 2023 Termination of appointment of Gary Richard Smith as a director on 2023-10-17

View Document

27/10/2327 October 2023 Alterations to floating charge SC2036380011

View Document

27/10/2327 October 2023 Alterations to floating charge SC2036380010

View Document

27/10/2327 October 2023 Alterations to floating charge SC2036380012

View Document

20/10/2320 October 2023 Registration of charge SC2036380011, created on 2023-10-17

View Document

20/10/2320 October 2023 Registration of charge SC2036380010, created on 2023-10-17

View Document

20/10/2320 October 2023 Registration of charge SC2036380012, created on 2023-10-17

View Document

20/10/2320 October 2023 Alterations to floating charge SC2036380007

View Document

20/10/2320 October 2023 Alterations to floating charge SC2036380004

View Document

20/09/2320 September 2023 Alterations to floating charge SC2036380007

View Document

06/09/236 September 2023 Second filing of Confirmation Statement dated 2023-02-04

View Document

01/09/231 September 2023 Registration of charge SC2036380009, created on 2023-08-24

View Document

15/06/2315 June 2023 Full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

10/11/2210 November 2022 Registration of charge SC2036380008, created on 2022-11-08

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Cancellation of shares. Statement of capital on 2022-10-20

View Document

25/10/2225 October 2022 Purchase of own shares.

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

01/02/221 February 2022 Registration of charge SC2036380007, created on 2022-01-27

View Document

27/10/2127 October 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

30/12/2030 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

29/12/2029 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2036380005

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY DAVID MCCUTCHEON

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR JOHN MCKAIL

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCUTCHEON / 13/02/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 13/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCUTCHEON / 02/10/2019

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCUTCHEON / 02/10/2019

View Document

17/01/2017 January 2020 ADOPT ARTICLES 08/01/2020

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 AUDITOR'S RESIGNATION

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/02/179 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCUTCHEON / 05/04/2016

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HERRON / 05/04/2016

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES SIMPSON / 05/04/2016

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET MARIE MACKAY / 05/04/2016

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 05/04/2016

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCUTCHEON / 05/04/2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2036380004

View Document

11/04/1611 April 2016 30/03/2016

View Document

11/04/1611 April 2016 ARTICLES OF ASSOCIATION

View Document

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/08/1527 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM BULLET HOUSE 5 ASHLEY DRIVE BOTHWELL G71 8BS

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HERRON / 07/03/2012

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

07/03/127 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HERRON / 06/02/2012

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/03/1125 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 01/10/10 STATEMENT OF CAPITAL GBP 1007

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR GRAHAM JAMES SIMPSON

View Document

14/09/1014 September 2010 SECTION 175 08/07/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/04/1015 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/10/095 October 2009 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS; AMEND

View Document

01/04/081 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0722 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0722 May 2007 NC INC ALREADY ADJUSTED 16/04/07

View Document

22/05/0722 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0722 May 2007 £ NC 1000/100000 16/04

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/051 February 2005 DEC MORT/CHARGE *****

View Document

28/01/0528 January 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/08/0315 August 2003 PARTIC OF MORT/CHARGE *****

View Document

28/03/0328 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 PARTIC OF MORT/CHARGE *****

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 PARTIC OF MORT/CHARGE *****

View Document

20/02/0220 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/04/0121 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 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