EXPRESS SPEED LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-05-31

View Document

15/10/2315 October 2023 Registered office address changed from Unit 7 646 River Garden Feltham TW14 0SN United Kingdom to Unit 7 River Gardens Business Centre Spur Road Feltham TW14 0SN on 2023-10-15

View Document

12/10/2312 October 2023 Registered office address changed from 24 Windmill Road Slough SL1 3SU England to Unit 7, 646 River Garden 646 River Gardens Feltham TW14 0SN on 2023-10-12

View Document

12/10/2312 October 2023 Registered office address changed from Unit 7, 646 River Garden 646 River Gardens Feltham TW14 0SN United Kingdom to Unit 7 646 River Garden Feltham TW14 0SN on 2023-10-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

12/11/2112 November 2021 Change of details for Mr Zia Ur Rehman Mohammed as a person with significant control on 2021-11-01

View Document

12/11/2112 November 2021 Registered office address changed from Skylink House Stanwell Moor Road Staines-upon-Thames TW19 6AB England to 24 Windmill Road Slough SL1 3SU on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Zia Ur Rehman Mohammed on 2021-11-01

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2019 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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