GUEST EXPRESS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewResolutions

View Document

30/07/2530 July 2025 NewNotification of Sophora Capital Limited as a person with significant control on 2025-07-14

View Document

24/07/2524 July 2025 NewChange of share class name or designation

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

21/07/2521 July 2025 NewCessation of Nathan Graham Light as a person with significant control on 2025-07-14

View Document

21/07/2521 July 2025 NewCessation of Simon Alan Guest as a person with significant control on 2025-07-14

View Document

21/07/2521 July 2025 NewCessation of David John Guest as a person with significant control on 2025-07-14

View Document

21/07/2521 July 2025 NewAppointment of Sophora Capital Limited as a director on 2025-07-14

View Document

18/07/2518 July 2025 NewTermination of appointment of David John Guest as a director on 2025-07-14

View Document

16/07/2516 July 2025 NewRegistration of charge 094069560003, created on 2025-07-14

View Document

13/05/2513 May 2025 Change of share class name or designation

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Change of details for Mr David John Guest as a person with significant control on 2023-11-03

View Document

09/02/249 February 2024 Director's details changed for Mr Nathan Graham Light on 2023-11-03

View Document

09/02/249 February 2024 Director's details changed for Mr David John Guest on 2023-11-03

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

09/02/249 February 2024 Change of details for Mr Nathan Graham Light as a person with significant control on 2023-11-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-11-03

View Document

26/10/2326 October 2023 Satisfaction of charge 094069560001 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 094069560002 in full

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Change of details for Mr David John Guest as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr David John Guest on 2021-09-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094069560001

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094069560002

View Document

09/08/199 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN GRAHAM LIGHT / 16/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN GRAHAM LIGHT / 16/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN GRAHAM LIGHT / 21/08/2017

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN GRAHAM LIGHT / 21/08/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR NATHAN GRAHAM LIGHT / 21/08/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR NATHAN GRAHAM LIGHT / 21/08/2017

View Document

02/08/172 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GUEST / 30/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN GUEST / 09/10/2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM UNITS 1 & 2 FIELD VIEW BAYNARDS GREEN BICESTER OXFORDSHIRE OX27 7SG UNITED KINGDOM

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GUEST / 09/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN GRAHAM LIGHT / 09/10/2015

View Document

20/10/1520 October 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

07/06/157 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 1781997

View Document

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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