EXPRESS PALLETS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registration of charge 093321570005, created on 2025-04-10

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

04/03/254 March 2025 Cessation of Andrew Forrester Evans as a person with significant control on 2025-01-31

View Document

04/03/254 March 2025 Termination of appointment of Andrew Forrester Evans as a director on 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

23/01/2423 January 2024 Notification of Express Management Limited as a person with significant control on 2024-01-23

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Director's details changed for Mr Matthew Evans on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr Matthew Evans as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

03/05/213 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/06/208 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 PREVSHO FROM 31/05/2020 TO 31/01/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW EVANS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093321570004

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093321570003

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR MATTHEW EVANS

View Document

06/10/176 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093321570002

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093321570001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM FAIRWAY BRIDGTOWN CANNOCK WS11 0DJ

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 PREVSHO FROM 30/11/2015 TO 31/05/2015

View Document

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

28/11/1428 November 2014 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