GLOBAL EXPRESS LOGISTICS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
16/05/2516 May 2025 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-16 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Notification of Eacd Holdings Ltd as a person with significant control on 2022-10-13 |
21/12/2221 December 2022 | Cessation of Eamonn Brendan Dorgan as a person with significant control on 2022-10-13 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Cessation of Amanda Tegwen Dorgan as a person with significant control on 2022-05-10 |
16/05/2216 May 2022 | Change of details for Mr Eamonn Brendan Dorgan as a person with significant control on 2022-05-10 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Notification of Amanda Tegwen Dorgan as a person with significant control on 2022-02-04 |
04/02/224 February 2022 | Change of details for Mr Eamonn Brendan Dorgan as a person with significant control on 2022-02-04 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-08-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/02/2119 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | REGISTERED OFFICE CHANGED ON 10/11/2020 FROM THIRD FLOOR, GRANITE BUILDINGS 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF UNITED KINGDOM |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/04/207 April 2020 | 31/08/19 UNAUDITED ABRIDGED |
05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA DORGAN / 03/02/2020 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA EDWARDS / 03/02/2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
17/01/1717 January 2017 | FIRST GAZETTE |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
13/11/1513 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/04/1511 April 2015 | DISS40 (DISS40(SOAD)) |
08/04/158 April 2015 | Annual return made up to 28 October 2014 with full list of shareholders |
03/03/153 March 2015 | FIRST GAZETTE |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA TEGWEN EDWARDS / 28/10/2013 |
28/10/1328 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
14/10/1314 October 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
26/09/1226 September 2012 | DIRECTOR APPOINTED AMANDA EDWARDS |
26/09/1226 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIE HUNT |
01/08/121 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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