ROAD RUNNER COURIER SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/03/253 March 2025 Appointment of Miss Agnieszka Anna Gibala as a director on 2025-02-27

View Document

17/10/2417 October 2024 Registered office address changed from Suite H Astoria House 165/6 Victoria Road Swindon SN1 3BU England to 43 Hatch Road Stratton St. Margaret Swindon SN3 4XY on 2024-10-17

View Document

07/10/247 October 2024 Appointment of Miss Agnieszka Anna Gibala as a secretary on 2024-10-07

View Document

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

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/06/2418 June 2024 Termination of appointment of Agnieszka Anna Gibala as a director on 2024-06-14

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

31/01/2431 January 2024 Appointment of Miss Agnieszka Anna Gibala as a director on 2024-01-31

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Registered office address changed from 43 Hatch Road Stratton St. Margaret Swindon SN3 4XY England to Suite H Astoria House 165/6 Victoria Road Swindon SN1 3BU on 2023-06-29

View Document

22/06/2322 June 2023 Cessation of Agnieszka Anna Gibala as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Change of details for Mr Nirmal Singh as a person with significant control on 2023-06-22

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

09/12/229 December 2022 Registered office address changed from 96 Overbrook Swindon SN3 6AT England to 43 Hatch Road Stratton St. Margaret Swindon SN3 4XY on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Agnieszka Anna Gibala as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Nirmal Singh on 2022-12-09

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

09/04/229 April 2022 Termination of appointment of Agnieszka Anna Gibala as a director on 2022-03-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

22/01/2122 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / AGNIESZKA ANNA GIBALA / 09/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / AGNIESZKA ANNA GIBALA / 09/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 14 HANSON CLOSE SHAW SWINDON SN5 5RD ENGLAND

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL SINGH / 09/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA ANNA GIBALA / 09/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR NIRMAL SINGH / 09/03/2020

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA ANNA GIBALA / 11/09/2019

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNIESZKA ANNA GIBALA

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED AGNIESZKA ANNA GIBALA

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR NIRMAL SINGH / 09/05/2019

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM FLAT 31, SHELLEY COURT 46 LONDON ROAD READING RG1 5DG ENGLAND

View Document

03/09/183 September 2018 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