TFS EXPRESS LOGISTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/11/2420 November 2024 Director's details changed for Mr James Robert Jackson on 2023-10-03

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Appointment of Mr James Robert Jackson as a director on 2023-01-25

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

09/07/219 July 2021 Director's details changed for Miss Rosie Hazel Manning on 2021-07-04

View Document

09/07/219 July 2021 Secretary's details changed for Miss Rosie Manning on 2021-07-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE HAZEL MANNING / 17/03/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 SECRETARY APPOINTED MISS ROSIE MANNING

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 11 FINCH WAY BRUNDALL NORWICH NR13 5NB UNITED KINGDOM

View Document

09/10/199 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108396090001

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108396090001

View Document

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information