EURO-TRAN DESPATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Audited abridged accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Appointment of Mr Jordan Alexander Kellett as a director on 2023-09-21

View Document

21/09/2321 September 2023 Termination of appointment of Robert John Thomas as a director on 2023-09-21

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

02/02/232 February 2023 Audited abridged accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Appointment of Mr Robert John Thomas as a director on 2022-11-09

View Document

29/04/2229 April 2022 Registered office address changed from Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on 2022-04-29

View Document

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

View Accounts

24/01/2224 January 2022 Registered office address changed from Efs Group Phoenix Way Burnley BB11 5SX England to Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX on 2022-01-24

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

10/03/2110 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 AUDITED ABRIDGED

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 45A ENTERPRISE WAY AIREDALE BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 2TZ

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066155550003

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOWSON

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR GAVIN GREGORY KELLETT

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR MARK DEAN JONES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSON

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOWSON

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066155550002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/173 March 2017 ADOPT ARTICLES 08/02/2017

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/06/1512 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HOWSON / 10/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWSON / 10/06/2010

View Document

18/05/1018 May 2010 ADOPT ARTICLES 29/03/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

02/07/082 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/0810 June 2008 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