GUEST EXPRESS TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to C/O Dragon Argent Limited C/O Dragon Argent Ltd 63 Bermondsey Street London SE1 3XF on 2025-09-17

View Document

28/08/2528 August 2025 NewResolutions

View Document

24/07/2524 July 2025 NewCessation of Simon Alan Guest as a person with significant control on 2025-07-14

View Document

24/07/2524 July 2025 NewCessation of Nathan Graham Light as a person with significant control on 2025-07-14

View Document

24/07/2524 July 2025 NewCessation of David John Guest as a person with significant control on 2025-07-14

View Document

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

View Document

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

View Document

18/07/2518 July 2025 Appointment of Sophora Capital Limited as a director on 2025-07-14

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

16/07/2516 July 2025 Registration of charge 050167540004, created on 2025-07-14

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

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 Director's details changed for Mr Nathan Graham Light on 2023-11-03

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 Change of details for Mr Nathan Graham Light as a person with significant control on 2023-11-03

View Document

24/01/2424 January 2024 Second filing of the annual return made up to 2011-01-15

View Document

24/01/2424 January 2024 Second filing of the annual return made up to 2012-01-15

View Document

24/01/2424 January 2024 Second filing of the annual return made up to 2010-01-15

View Document

18/01/2418 January 2024 Annual return made up to 2005-01-15

View Document

18/01/2418 January 2024 Annual return made up to 2006-01-15

View Document

18/01/2418 January 2024 Annual return made up to 2007-01-15

View Document

18/01/2418 January 2024 Annual return made up to 2009-01-15 with full list of shareholders

View Document

18/01/2418 January 2024 Annual return made up to 2008-01-15 with full list of shareholders

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

03/11/233 November 2023 Change of details for Guest Express Holdings Limited as a person with significant control on 2023-10-02

View Document

26/10/2326 October 2023 Satisfaction of charge 050167540001 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 050167540003 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 050167540002 in full

View Document

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

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

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

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

23/06/2123 June 2021 Change of details for Guest Express Holdings Limited as a person with significant control on 2016-04-06

View Document

21/06/2121 June 2021 Change of details for Guest Express Holdings Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 02/07/20 Statement of Capital gbp 400

View Document

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

View Document

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

View Accounts

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

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, 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

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 PSC'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 DIRECTOR'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

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON ALAN GUEST / 02/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN GUEST / 02/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR NATHAN GRAHAM LIGHT / 02/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

08/02/178 February 2017 PURCHASE APPROVED 02/01/2017

View Document

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

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

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 / MR DAVID JOHN GUEST / 12/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN LIGHT / 12/10/2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP DEANE

View Document

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

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN LIGHT / 12/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUEST / 12/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUEST / 12/10/2015

View Document

09/10/159 October 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 28/07/14 STATEMENT OF CAPITAL GBP 400

View Document

09/10/149 October 2014 28/07/14 STATEMENT OF CAPITAL GBP 300

View Document

09/10/149 October 2014 28/07/14 STATEMENT OF CAPITAL GBP 400

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DODGE

View Document

18/07/1418 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050167540002

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050167540003

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050167540001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA GUEST / 02/07/2012

View Document

17/02/1217 February 2012 Annual return made up to 2012-01-15 with full list of shareholders

View Document

17/02/1217 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 2011-01-15 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM UNIT 2 HALL FARM WORKSHOPS SOUTH MORETON DIDCOT OXFORDSHIRE OX11 9FD

View Document

02/12/102 December 2010 DIRECTOR APPOINTED SIMON GUEST

View Document

02/12/102 December 2010 DIRECTOR APPOINTED NATHAN LIGHT

View Document

02/12/102 December 2010 DIRECTOR APPOINTED FRANCESCA GUEST

View Document

11/06/1011 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUEST / 15/01/2010

View Document

04/03/104 March 2010 Annual return made up to 2010-01-15 with full list of shareholders

View Document

25/10/0925 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 2 THE POUND CHOLSEY OXFORDSHIRE OX10 9NS

View Document

07/04/087 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 4 THE POUND CHOLSEY OXFORDSHIRE OX10 9NS

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 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