SAMEDAY LOGISTIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/01/2427 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

08/08/208 August 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CURRSHO FROM 29/04/2019 TO 28/04/2019

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/08/1820 August 2018 CURRSHO FROM 30/11/2017 TO 30/04/2017

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE SERJEANT

View Document

21/05/1821 May 2018 CESSATION OF PHILIP GARROCH AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 COMPANY NAME CHANGED ABACUS EXPRESS LOGISTICS INC LTD CERTIFICATE ISSUED ON 26/04/17

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM HIGH HURSTWOOD LODGE CHILLIES LANE HIGH HURSTWOOD UCKFIELD TN22 4AD

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES OLIVER

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GARROCH

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAROOH / 10/02/2015

View Document

10/02/1510 February 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/02/145 February 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/12/1227 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER

View Document

03/02/123 February 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

28/03/1128 March 2011 DIRECTOR APPOINTED PHILIP GAROOH

View Document

15/03/1115 March 2011 24/02/11 STATEMENT OF CAPITAL GBP 2

View Document

26/11/1026 November 2010 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