EXPRESSLINK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2025-01-31

View Document

11/03/2511 March 2025 Termination of appointment of Derek William Attridge as a director on 2025-02-28

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Registered office address changed from 19 Roselands Totland Bay PO39 0DB England to 2 the Nurseries the Nurseries Freshwater PO40 9FG on 2024-03-12

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Appointment of Mr Marcus Derek Attridge as a secretary on 2024-01-31

View Document

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

View Accounts

31/01/2431 January 2024 Termination of appointment of Irene Doris Henny Walker as a secretary on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Tatjana Hugelmeier as a director on 2024-01-31

View Document

18/10/2318 October 2023 Appointment of Mr Marcus Derek Attridge as a director on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of Miss Tatjana Hugelmeier as a director on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of Mrs Irene Doris Henny Walker as a secretary on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Marcus Derek Attridge as a secretary on 2023-10-18

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 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

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Register inspection address has been changed from 54 Carisbrooke Road Newport Isle of Wight PO30 1BW England to 19 Roselands Totland Bay PO39 0DB

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM ATTRIDGE / 10/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM ATTRIDGE / 01/01/2016

View Document

12/02/1612 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/08/1520 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SAIL ADDRESS CHANGED FROM: 436 HIGH ROAD TOTTENHAM LONDON N17 9JB ENGLAND

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR MARCUS DEREK ATTRIDGE

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 436 HIGH ROAD TOTTENHAM LONDON N17 9JB

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY ZINASH ATTRIDGE

View Document

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

View Accounts

19/01/1319 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

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

View Accounts

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ZINASH SINTAYHUE ATTRIDGE / 19/11/2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM ATTRIDGE / 19/11/2010

View Document

04/02/114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM ATTRIDGE / 19/01/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY INGRID BEDNARZ

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MRS ZINASH SINTAYHUE ATTRIDGE

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR INGRID BEDNARZ

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER JONES

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ATTRIDGE / 01/09/2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 3 COLLEGE TERRACE BRIGHTON EAST SUSSEX

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 NC INC ALREADY ADJUSTED 08/07/93

View Document

06/12/936 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/93

View Document

06/12/936 December 1993 £ NC 1000/200000 08/07/93

View Document

04/06/934 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: CHARTER HOUSE QUEEN'S AVENUE LONDON N21 3JE

View Document

04/06/934 June 1993 ALTER MEM AND ARTS 21/05/93

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 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