EV EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/12/2317 December 2023 | Change of details for Mr David Alan Thornton as a person with significant control on 2021-10-24 |
15/12/2315 December 2023 | Director's details changed for Mr David Alan Thornton on 2022-05-07 |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
06/07/236 July 2023 | Registered office address changed from 29D Regent Street Aberdare CF44 6ES Wales to 10 Church Row Aberdare CF44 8LH on 2023-07-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Registered office address changed from 11 Nightingale Road Newport PO30 5GB England to 29D Regent Street Aberdare CF44 6ES on 2023-03-05 |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
30/10/2230 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
07/05/227 May 2022 | Registered office address changed from 28 Daish Way Newport PO30 5XJ England to 11 Nightingale Road Newport PO30 5GB on 2022-05-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Change of details for Mr David Alan Thornton as a person with significant control on 2021-10-24 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
24/10/2124 October 2021 | Termination of appointment of Mateusz Szymon Grzegorzewski as a director on 2021-10-24 |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-24 with updates |
24/10/2124 October 2021 | Cessation of Mateusz Szymon Grzegorzewski as a person with significant control on 2021-10-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/06/209 June 2020 | PREVEXT FROM 31/10/2019 TO 31/03/2020 |
08/05/208 May 2020 | REGISTERED OFFICE CHANGED ON 08/05/2020 FROM 11 NIGHTINGALE ROAD NEWPORT PO30 5GB ENGLAND |
08/05/208 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN THORNTON / 15/10/2018 |
08/05/208 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN THORNTON / 15/10/2018 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | DIRECTOR APPOINTED MR MATEUSZ SZYMON GRZEGORZEWSKI |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
17/10/1917 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATEUSZ SZYMON GRZEGORZEWSKI |
20/05/1920 May 2019 | CESSATION OF BRENDAN THOMAS TREACY AS A PSC |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 11 11 NIGHTINGALE ROAD NEWPORT ISLE OF WIGHT PO30 5GB UNITED KINGDOM |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 6 WOODVALE HOUSE WOODVALE ROAD COWES PO31 8EB ENGLAND |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN TREACY |
05/10/185 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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