EXPRESS DISTRIBUTION SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Accounts for a medium company made up to 2024-10-31 |
| 19/12/2419 December 2024 | Cessation of David Neill as a person with significant control on 2024-12-01 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
| 19/12/2419 December 2024 | Notification of Neill Holdings Ltd as a person with significant control on 2024-12-01 |
| 19/12/2419 December 2024 | Cessation of Jonathan Neill as a person with significant control on 2024-12-01 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-07-22 with no updates |
| 29/03/2429 March 2024 | Full accounts made up to 2023-10-31 |
| 05/03/245 March 2024 | Appointment of Mr Jonathan Neill as a director on 2024-03-05 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
| 05/04/235 April 2023 | Full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/01/2218 January 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/01/2121 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
| 16/01/2016 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
| 14/01/1914 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
| 08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NEILL |
| 08/06/188 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2018 |
| 31/01/1831 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 22/12/1722 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEILL |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
| 04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 77 ANNAREAGH ROAD RICHHILL ARMAGH BT61 9JY |
| 07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
| 14/04/1614 April 2016 | SECOND FILING FOR FORM SH01 |
| 11/02/1611 February 2016 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE NEILL |
| 11/02/1611 February 2016 | SECRETARY APPOINTED MR JONAHAN NEILL |
| 11/02/1611 February 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 45001 |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 18/11/1518 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/11/1428 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
| 17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 16/11/1216 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/11/114 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
| 07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 31/12/1031 December 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
| 21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/04/1021 April 2010 | Annual return made up to 21 October 2009 with full list of shareholders |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEILL / 21/10/2009 |
| 01/02/101 February 2010 | Annual return made up to 21 October 2008 with full list of shareholders |
| 30/09/0930 September 2009 | 31/10/08 ANNUAL ACCTS |
| 16/05/0816 May 2008 | 31/10/07 ANNUAL ACCTS |
| 24/01/0824 January 2008 | 21/10/07 ANNUAL RETURN SHUTTLE |
| 17/05/0717 May 2007 | 31/10/06 ANNUAL ACCTS |
| 19/01/0719 January 2007 | 31/10/05 ANNUAL ACCTS |
| 29/11/0629 November 2006 | 21/10/06 ANNUAL RETURN SHUTTLE |
| 17/01/0617 January 2006 | 21/10/05 ANNUAL RETURN SHUTTLE |
| 12/08/0512 August 2005 | 31/10/04 ANNUAL ACCTS |
| 22/03/0522 March 2005 | PARS RE MORTAGE |
| 29/12/0429 December 2004 | 21/10/04 ANNUAL RETURN SHUTTLE |
| 26/06/0426 June 2004 | 31/10/03 ANNUAL ACCTS |
| 16/10/0316 October 2003 | 21/10/03 ANNUAL RETURN SHUTTLE |
| 24/09/0324 September 2003 | PARS RE MORTAGE |
| 24/09/0324 September 2003 | PARS RE MORTAGE |
| 21/08/0321 August 2003 | 31/10/02 ANNUAL ACCTS |
| 11/11/0211 November 2002 | 21/10/02 ANNUAL RETURN SHUTTLE |
| 13/09/0213 September 2002 | 31/10/00 ANNUAL ACCTS |
| 02/09/022 September 2002 | 31/10/01 ANNUAL ACCTS |
| 30/10/0130 October 2001 | 21/10/01 ANNUAL RETURN SHUTTLE |
| 16/10/0016 October 2000 | 21/10/00 ANNUAL RETURN SHUTTLE |
| 06/09/006 September 2000 | 31/10/99 ANNUAL ACCTS |
| 20/11/9920 November 1999 | 21/10/99 ANNUAL RETURN SHUTTLE |
| 02/09/992 September 1999 | 31/10/98 ANNUAL ACCTS |
| 09/11/989 November 1998 | 21/10/98 ANNUAL RETURN SHUTTLE |
| 12/02/9812 February 1998 | RETURN OF ALLOT OF SHARES |
| 19/11/9719 November 1997 | CHANGE OF DIRS/SEC |
| 19/11/9719 November 1997 | CHANGE OF DIRS/SEC |
| 19/11/9719 November 1997 | CHANGE IN SIT REG ADD |
| 21/10/9721 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/10/9721 October 1997 | DECLN COMPLNCE REG NEW CO |
| 21/10/9721 October 1997 | ARTICLES |
| 21/10/9721 October 1997 | PARS RE DIRS/SIT REG OFF |
| 21/10/9721 October 1997 | MEMORANDUM |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXPRESS DISTRIBUTION SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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