EXPRESSLINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/03/2321 March 2023 Satisfaction of charge 1 in full

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/10/2111 October 2021 Notification of Dinn International Ltd as a person with significant control on 2021-09-01

View Document

30/09/2130 September 2021 Termination of appointment of Richard John Harris as a director on 2021-09-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

30/09/2130 September 2021 Cessation of Christopher Roy Spriggs as a person with significant control on 2021-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

08/01/208 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

20/12/1820 December 2018 ADOPT ARTICLES 20/11/2018

View Document

17/12/1817 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1817 December 2018 ARTICLES OF ASSOCIATION

View Document

05/12/185 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

16/11/1716 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRIS / 01/09/2013

View Document

03/02/143 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MAXINE LORNA SPRIGGS / 10/07/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY SPRIGGS / 10/07/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/03/114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY SPRIGGS / 19/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRIS / 19/02/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: UNIT 10 FENLAKE INDUSTRIAL EST FENLAKE ROAD BEDFORD BEDS MK42 0EU

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/02/9626 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/01/9313 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: UNIT 10 FENLAKE ROAD INDUSTRIAL ESTATE FENLAKE ROAD BEDFORD BEDS MK42 0HB

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: 42 POPLAR AVENUE BEDFORD BEDS MK41 8BL

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 24/02/92; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 24/02/91; NO CHANGE OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

12/07/8812 July 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

10/07/8610 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

23/08/7123 August 1971 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