COLLECT SAME DAY COURIERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

16/04/2516 April 2025 Notification of Nathan Fearon as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Change of details for Mr Robert Dylan Jones as a person with significant control on 2025-04-16

View Document

12/03/2512 March 2025 Appointment of Mr Nathan Fearon as a director on 2025-03-10

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

08/11/228 November 2022 Cessation of Robert Vincent Jones as a person with significant control on 2022-11-04

View Document

08/11/228 November 2022 Notification of Robert Dylan Jones as a person with significant control on 2022-11-04

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

05/11/225 November 2022 Termination of appointment of Robert Vincent Jones as a director on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Mr Robert Dylan Jones as a director on 2022-11-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

08/07/218 July 2021 Cessation of Ashley Wood as a person with significant control on 2021-07-07

View Document

08/07/218 July 2021 Termination of appointment of Ashley Wood as a director on 2021-07-08

View Document

08/07/218 July 2021 Notification of Robert Vincent Jones as a person with significant control on 2021-07-07

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-02-13 with no updates

View Document

05/07/215 July 2021 Appointment of Mr Robert Vincent Jones as a director on 2021-07-05

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM THE HOXTON MIX 86-90 PAUL STREET ONDON EC2A 4NE ENGLAND

View Document

14/02/2014 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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