DC 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
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

13/06/2513 June 2025 Registered office address changed from Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT England to Bridge House 9-13, Holbrook Lane Coventry CV6 4AD on 2025-06-13

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

05/02/245 February 2024 Registration of charge 041895870009, created on 2024-02-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/03/2126 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGE GAILEY

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER SYMONDS

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR GEORGE GAILEY

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/07/2010 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED STREETWISE COURIERS MIDLANDS LTD. CERTIFICATE ISSUED ON 10/07/20

View Document

26/05/2026 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/03/1631 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM UNIT 8 SHANNON COMMERCIAL CENTRE BEVERLEY WAY NEW MALDEN SURREY KT3 4PT

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN RUSSELL

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN RUSSELL

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY RUSSELL

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH RUSSELL

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR DAVID CLEAVER

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR RICHARD KENNETH WOODS

View Document

27/04/1527 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041895870008

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041895870007

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041895870006

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ANNE RUSSELL / 02/05/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RUSSELL / 02/05/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY GERTRUDE RUSSELL / 02/05/2014

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN RUSSELL / 02/05/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ANNE RUSSELL / 02/05/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RUSSELL / 02/05/2014

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/07/1326 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED PETER JOHN SYMONDS

View Document

30/08/1230 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

09/05/119 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

16/06/1016 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY GERTRUDE RUSSELL / 29/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 COMPANY NAME CHANGED STREETWISE COURIERS (GUILDFORD) LIMITED CERTIFICATE ISSUED ON 05/04/08

View Document

12/09/0712 September 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/09/0712 September 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/10/0222 October 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

29/03/0129 March 2001 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