CONSIGNMENT EXPRESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/01/2319 January 2023 | Registered office address changed from 73 Sir Bernard Lovell Road Malmesbury Wiltshire SN16 9FN to 9 the Dawneys Crudwell Malmesbury Wiltshire SN16 9HE on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr Michael Statton on 2023-01-01 |
19/01/2319 January 2023 | Change of details for Mr Michael Statton as a person with significant control on 2023-01-01 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
09/03/209 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
07/03/197 March 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWELL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
25/09/1725 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWELL / 02/02/2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/03/1618 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
02/03/162 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STATTON / 11/06/2012 |
21/03/1421 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
07/03/147 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
31/07/1331 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/07/1331 July 2013 | COMPANY NAME CHANGED RAPID VAN LTD CERTIFICATE ISSUED ON 31/07/13 |
04/03/134 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 75 LOIRET CRESCENT MALMESBURY WILTS SN16 9GW UNITED KINGDOM |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
23/02/1223 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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