EXPRESS FREIGHT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
18/12/2418 December 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
20/12/2320 December 2023 | Audited abridged accounts made up to 2023-03-31 |
21/09/2321 September 2023 | Termination of appointment of Robert John Thomas as a director on 2023-09-21 |
21/09/2321 September 2023 | Appointment of Mr Jordan Alexander Kellett as a director on 2023-09-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Full accounts made up to 2022-03-31 |
12/01/2312 January 2023 | Termination of appointment of Gavin Gregory Kellett as a director on 2023-01-11 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
09/11/229 November 2022 | Appointment of Mr Robert John Thomas as a director on 2022-11-09 |
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 |
24/01/2224 January 2022 | Registered office address changed from Efs Group Phoenix Way Burnley Lancashire BB11 5SX to Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX on 2022-01-24 |
23/12/2123 December 2021 | Accounts for a small company made up to 2021-03-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 AUDITED ABRIDGED |
04/12/184 December 2018 | CESSATION OF GAVIN GREGORY KELLETT AS A PSC |
04/12/184 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFS GLOBAL LIMITED |
04/12/184 December 2018 | CESSATION OF MARK DEAN JONES AS A PSC |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079486120001 |
25/02/1625 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
21/01/1621 January 2016 | DIRECTOR APPOINTED MR GAVIN GREGORY KELLETT |
21/01/1621 January 2016 | 31/10/15 STATEMENT OF CAPITAL GBP 100 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
01/04/151 April 2015 | SECRETARY APPOINTED MRS JENNIFER JONES |
03/10/143 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
12/03/1412 March 2014 | 18/02/14 STATEMENT OF CAPITAL GBP 2 |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM THE TRAILER YARD SMALLSHAW LANE BURNLEY LANCASHIRE BB11 5SQ ENGLAND |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DEAN JONES / 20/09/2013 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
14/02/1214 February 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
14/02/1214 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXPRESS FREIGHT SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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