MESSENGER EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-04-30 |
18/05/2418 May 2024 | Amended total exemption full accounts made up to 2023-04-30 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-08 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
10/01/2110 January 2021 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19 |
10/01/2110 January 2021 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17 |
10/01/2110 January 2021 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
08/09/208 September 2020 | CESSATION OF ASHLEY DEAN WILLIAMS AS A PSC |
08/09/208 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SAMMONS |
08/09/208 September 2020 | DIRECTOR APPOINTED MR PAUL SAMMONS |
07/09/207 September 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL SAMMONS |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES |
07/09/207 September 2020 | CESSATION OF PAUL SAMMONS AS A PSC |
07/09/207 September 2020 | DIRECTOR APPOINTED MR ASHLEY DEAN WILLIAMS |
07/09/207 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY DEAN WILLIAMS |
07/09/207 September 2020 | DIRECTOR APPOINTED MR RICHARD HARRINGTON |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/12/1818 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/07/166 July 2016 | DISS40 (DISS40(SOAD)) |
05/07/165 July 2016 | FIRST GAZETTE |
05/07/165 July 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/10/1429 October 2014 | APPOINTMENT TERMINATED, SECRETARY SONIA SAMMONS |
26/06/1426 June 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/04/1316 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/04/1217 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 84 ELMERS GREEN SKELMERSDALE WN8 6SE UNITED KINGDOM |
21/12/1121 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/07/1121 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
21/07/1121 July 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
12/04/1012 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MESSENGER EXPRESS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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