NOVA 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
23/06/2523 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/05/2427 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR ERIK HOLDEN

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MRS HELEN CHARLOTTE RICHARDSON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/05/1428 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN CHARLOTTE RICHARDSON / 04/04/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALL RICHARDSON / 04/04/2014

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054395540003

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/05/1214 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/117 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 1 HOLD FORD ROAD WITTON BIRMINGHAM WEST MIDS B6 7EP UNITED KINGDOM

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 22 ATLAS TRADING ESTATE BROOKVALE ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7EX

View Document

03/06/103 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 4200 WATERSIDE CENTRE BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 01/12/2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN RICHARDSON / 01/12/2008

View Document

31/10/0831 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/082 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 6 TEMPLE COURT, TEMPLE WAY COLESHILL WARWICKSHIRE B46 1HH

View Document

19/07/0719 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 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