SEND & RECEIVE WORLDWIDE EXPRESS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
06/03/256 March 2025 | Change of details for Mr Jason Behan as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mr Jason Behan on 2025-03-06 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
10/02/2310 February 2023 | Change of details for Mr Jason Behan as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Director's details changed for Mr Jason Behan on 2023-02-10 |
16/02/2216 February 2022 | Director's details changed for Ms Nicola Louise Ann Stone-Duvenage on 2022-02-15 |
16/02/2216 February 2022 | Change of details for Ms Nicola Louise Ann Stone-Duvenage as a person with significant control on 2022-02-15 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
16/02/2216 February 2022 | Director's details changed for Mr Dion Clint Duvenage on 2022-02-15 |
15/02/2215 February 2022 | Change of details for Mr Dion Clint Duvenage as a person with significant control on 2022-02-15 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-02-28 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE ANN STONE-DUVENAGE / 05/02/2020 |
19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DION CLINT DUVENAGE / 03/02/2020 |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DION CLINT DUVENAGE / 05/02/2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MS NICOLA LOUISE ANN STONE-DUVENAGE / 03/02/2020 |
15/10/1915 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON BEHAN / 03/02/2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BEHAN / 03/02/2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MS NICOLA LOUISE ANN STONE-DUVENAGE / 21/02/2018 |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE ANN STONE-DUVENAGE / 21/02/2018 |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DION CLINT DUVENAGE / 21/02/2018 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DION CLINT DUVENAGE / 21/02/2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
23/02/1623 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DION CLINT DUVENAGE / 23/02/2016 |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE ANN STONE-DUVENAGE / 23/02/2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/02/1511 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 12 AMBER HILL CAMBERLEY SURREY GU15 1EB |
11/02/1411 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/05/139 May 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
03/02/123 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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