POINT2POINT EXPRESS LIMITED

Company Documents

DateDescription
31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS EDMONDS

View Document

09/08/199 August 2019 DIRECTOR APPOINTED LEE EDMONDS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS EDMONDS / 10/05/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY SARAH WELLS

View Document

06/02/156 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR ROSS EDMONDS

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH WELLS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 18 STATHAM COURT BRACKNELL BERKSHIRE RG42 1FS ENGLAND

View Document

06/01/146 January 2014 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