XPRESS DELIVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-04 with no updates

View Document

05/08/255 August 2025 Micro company accounts made up to 2025-04-07

View Document

07/04/257 April 2025 Annual accounts for year ending 07 Apr 2025

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-04-07

View Document

07/04/247 April 2024 Annual accounts for year ending 07 Apr 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-04-07

View Document

07/04/237 April 2023 Annual accounts for year ending 07 Apr 2023

View Accounts

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-04-07

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

07/04/227 April 2022 Annual accounts for year ending 07 Apr 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2021-04-07

View Document

07/04/217 April 2021 Annual accounts for year ending 07 Apr 2021

View Accounts

06/08/206 August 2020 07/04/20 UNAUDITED ABRIDGED

View Document

07/04/207 April 2020 Annual accounts for year ending 07 Apr 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

22/07/1922 July 2019 07/04/19 UNAUDITED ABRIDGED

View Document

07/04/197 April 2019 Annual accounts for year ending 07 Apr 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

12/07/1812 July 2018 07/04/18 UNAUDITED ABRIDGED

View Document

07/04/187 April 2018 Annual accounts for year ending 07 Apr 2018

View Accounts

18/01/1818 January 2018

View Document

18/01/1818 January 2018 CESSATION OF GRANT RICHARD BERRY AS A PSC

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY GRANT BERRY

View Document

17/01/1817 January 2018

View Document

17/01/1817 January 2018

View Document

17/01/1817 January 2018

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MRS SAMANTHA BERRY

View Document

17/10/1717 October 2017 07/04/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT RICHARD BERRY

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/03/176 March 2017

View Document

06/03/176 March 2017

View Document

10/12/1610 December 2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 7 April 2016

View Document

09/04/169 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts for year ending 07 Apr 2016

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 7 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts for year ending 07 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 7 April 2014

View Document

10/07/1410 July 2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR GRANT RICHARD BERRY

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RICHARD BERRY / 10/07/2014

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE SCOTT

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM C/O HOME WORLD THE OLD CO-OP BUILDINGS SKELLOW ROAD CARCROFT DONCASTER S. YORKS DN6 8HE

View Document

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts for year ending 07 Apr 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 7 April 2013

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

07/04/137 April 2013 Annual accounts for year ending 07 Apr 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 7 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/04/127 April 2012 Annual accounts for year ending 07 Apr 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 7 April 2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM THE OLD COOP BUILDINGS SKELLOW ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8HE UNITED KINGDOM

View Document

25/05/1125 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT BERRY

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT BERRY

View Document

25/06/1025 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RICHARD BERRY / 07/04/2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BERRY

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BERRY

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR JAMIE SCOTT

View Document

04/06/104 June 2010 SECRETARY APPOINTED MR GRANT BERRY

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/10

View Document

17/05/1017 May 2010 PREVSHO FROM 30/04/2010 TO 07/04/2010

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 14 HIGH STREET DUNSVILLE DONCASTER DN7 4BP UNITED KINGDOM

View Document

07/04/097 April 2009 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