COLLECT SAME DAY COURIERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Unaudited abridged accounts made up to 2025-02-28 |
16/04/2516 April 2025 | Notification of Nathan Fearon as a person with significant control on 2025-04-16 |
16/04/2516 April 2025 | Change of details for Mr Robert Dylan Jones as a person with significant control on 2025-04-16 |
12/03/2512 March 2025 | Appointment of Mr Nathan Fearon as a director on 2025-03-10 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
29/10/2429 October 2024 | Unaudited abridged accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
16/11/2316 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with updates |
08/11/228 November 2022 | Cessation of Robert Vincent Jones as a person with significant control on 2022-11-04 |
08/11/228 November 2022 | Notification of Robert Dylan Jones as a person with significant control on 2022-11-04 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with updates |
05/11/225 November 2022 | Termination of appointment of Robert Vincent Jones as a director on 2022-11-04 |
04/11/224 November 2022 | Appointment of Mr Robert Dylan Jones as a director on 2022-11-04 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/10/2119 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
08/07/218 July 2021 | Cessation of Ashley Wood as a person with significant control on 2021-07-07 |
08/07/218 July 2021 | Termination of appointment of Ashley Wood as a director on 2021-07-08 |
08/07/218 July 2021 | Notification of Robert Vincent Jones as a person with significant control on 2021-07-07 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
05/07/215 July 2021 | Confirmation statement made on 2021-02-13 with no updates |
05/07/215 July 2021 | Appointment of Mr Robert Vincent Jones as a director on 2021-07-05 |
05/07/215 July 2021 | Registered office address changed from 25 Edgecote Close Manchester Greater Manchester M22 4UT England to Office 86, Pure Office Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2021-07-05 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM THE HOXTON MIX 86-90 PAUL STREET ONDON EC2A 4NE ENGLAND |
14/02/2014 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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