MICHAELS EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2025-03-02

View Document

02/05/252 May 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-02

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/03/252 March 2025 Annual accounts for year ending 02 Mar 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Registered office address changed from 65 Lodge Road Walsall West Midlands WS5 3LA to 106-108 Hollyhedge Road West Bromwich B71 3AH on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Gurnek Singh Dhesi as a director on 2021-06-15

View Document

24/06/2124 June 2021 Cessation of Gurnek Singh Dhesi as a person with significant control on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURNEK SINGH DHESI

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MRS SATVINDER KAUR DHESI / 01/07/2020

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR GURNEK SINGH DHESI

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SATWINDER KAUR DHESI / 25/06/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SATWINDER KAUR DHESI / 25/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/09/1212 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MRS SATWINDER KAUR DHESI

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR GURNEK DHESI

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHARANJIT SUNNER

View Document

17/05/1217 May 2012 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