EXPRESSCO DIRECT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Philip Ratcliffe as a director on 2025-01-31

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

10/12/2410 December 2024 Appointment of Mr Peter Stuart Kimberley as a director on 2024-12-10

View Document

31/07/2431 July 2024 Appointment of Mrs Gurvinder Kaur as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of David Steven Rock as a secretary on 2024-07-31

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Termination of appointment of Martin Paul Fisher as a director on 2023-02-08

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of James Charles Shears as a director on 2022-05-06

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BETTS

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 COMPANY NAME CHANGED PRO RIDER LIMITED CERTIFICATE ISSUED ON 13/05/16

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056672740002

View Document

03/02/163 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR MARTIN PAUL FISHER

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 COMPANY NAME CHANGED PRO RIDER MOBILITY LTD CERTIFICATE ISSUED ON 03/09/14

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056672740001

View Document

22/08/1422 August 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR STEPHEN JAMES GRANT

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR JAMES CHARLES SHEARS

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR PHILIP RATCLIFFE

View Document

15/08/1415 August 2014 SECRETARY APPOINTED MR JAMES CHARLES SHEARS

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN BETTS

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 20 BARON AVENUE EARLS BARTON NORTHAMPTON ENGLAND NN6 0JE

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA BETTS

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 SECRETARY APPOINTED MR STEPHEN ROGER BETTS

View Document

09/01/139 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA BETTS / 05/01/2013

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM LARGE BANBURY SEAGRAVE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7TT UNITED KINGDOM

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/01/128 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/01/127 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BETTS / 01/01/2012

View Document

07/01/127 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BETTS / 01/01/2012

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 48A CHESTNUT AVENUE OADBY LEICESTER LEICESTERSHIRE LE2 5JG

View Document

20/01/1120 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BETTS / 10/10/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 123 UPLANDS ROAD, OADBY LEICESTER LEICESTERSHIRE LE2 4NW

View Document

09/08/089 August 2008 COMPANY NAME CHANGED SPORTS EQUIPMENT UK LTD CERTIFICATE ISSUED ON 12/08/08

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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