UNIFORM EXPRESS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-04-28 with updates

View Document

28/04/2528 April 2025 Appointment of Miss Karen Dodd as a secretary on 2025-04-28

View Document

27/03/2527 March 2025 Termination of appointment of Raymond Empson as a director on 2025-03-27

View Document

27/03/2527 March 2025 Termination of appointment of Nicholas James Earley as a director on 2025-03-27

View Document

26/11/2426 November 2024 Annual return made up to 2009-05-04 with full list of shareholders

View Document

08/11/248 November 2024 Notification of Dharma Tejo Ignacio Jayanti as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Cessation of Nicholas James Earley as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Cessation of Raymond William Empson as a person with significant control on 2024-10-29

View Document

24/10/2424 October 2024 Second filing of Confirmation Statement dated 2019-05-04

View Document

22/10/2422 October 2024 Second filing of Confirmation Statement dated 2018-05-04

View Document

05/10/245 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

20/05/1920 May 2019 Confirmation statement made on 2019-05-04 with updates

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVE MCPHERSON

View Document

16/10/1816 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 Confirmation statement made on 2018-05-04 with no updates

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MCPHERSON

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK BEAVIS / 20/05/2017

View Document

31/05/1731 May 2017 04/05/17 Statement of Capital gbp 200

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 AUDITOR'S RESIGNATION

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCPHERSON / 15/05/2014

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVE MCPHERSON / 15/05/2014

View Document

30/05/1430 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCPHERSON / 25/02/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK BEAVIS / 30/05/2013

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVE MCPHERSON / 25/02/2013

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 04/05/12 NO CHANGES

View Document

08/03/128 March 2012 AUDITOR'S RESIGNATION

View Document

02/06/112 June 2011 04/05/11 NO CHANGES

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM THE AESOP BUILDING BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RH

View Document

18/05/1018 May 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES EARLEY

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED RAYMOND EMPSON

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 12/06/2008

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVE MCPHERSON / 10/03/2008

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCPHERSON / 10/03/2008

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER WARREN

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 COMPANY NAME CHANGED MAXIMUS CORPORATE CLOTHING LTD CERTIFICATE ISSUED ON 10/07/07

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

03/04/063 April 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 29 ORCHARD WAY BANBURY OXFORDSHIRE OX16 0HP

View Document

06/01/066 January 2006 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FIRST GAZETTE

View Document

04/05/044 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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