EXPRESS FREIGHT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

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

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

09/02/239 February 2023 Full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Termination of appointment of Gavin Gregory Kellett as a director on 2023-01-11

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with no updates

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

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

View Document

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

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-04 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

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, 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

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 AUDITED ABRIDGED

View Document

04/12/184 December 2018 CESSATION OF GAVIN GREGORY KELLETT AS A PSC

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFS GLOBAL LIMITED

View Document

04/12/184 December 2018 CESSATION OF MARK DEAN JONES AS A PSC

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

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

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079486120001

View Document

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR GAVIN GREGORY KELLETT

View Document

21/01/1621 January 2016 31/10/15 STATEMENT OF CAPITAL GBP 100

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECRETARY APPOINTED MRS JENNIFER JONES

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 18/02/14 STATEMENT OF CAPITAL GBP 2

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM THE TRAILER YARD SMALLSHAW LANE BURNLEY LANCASHIRE BB11 5SQ ENGLAND

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DEAN JONES / 20/09/2013

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1214 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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