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 - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

06/03/256 March 2025 Change of details for Mr Jason Behan as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Jason Behan on 2025-03-06

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

10/02/2310 February 2023 Change of details for Mr Jason Behan as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Mr Jason Behan on 2023-02-10

View Document

16/02/2216 February 2022 Director's details changed for Ms Nicola Louise Ann Stone-Duvenage on 2022-02-15

View Document

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

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Dion Clint Duvenage on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Mr Dion Clint Duvenage as a person with significant control on 2022-02-15

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE ANN STONE-DUVENAGE / 05/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR DION CLINT DUVENAGE / 03/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DION CLINT DUVENAGE / 05/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MS NICOLA LOUISE ANN STONE-DUVENAGE / 03/02/2020

View Document

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR JASON BEHAN / 03/02/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BEHAN / 03/02/2019

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MS NICOLA LOUISE ANN STONE-DUVENAGE / 21/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE ANN STONE-DUVENAGE / 21/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DION CLINT DUVENAGE / 21/02/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR DION CLINT DUVENAGE / 21/02/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/02/1623 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DION CLINT DUVENAGE / 23/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE ANN STONE-DUVENAGE / 23/02/2016

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/02/1511 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 12 AMBER HILL CAMBERLEY SURREY GU15 1EB

View Document

11/02/1411 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/02/123 February 2012 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