2EXCEL LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from Unit a - B Fourth Dimension Fourth Avenue Letchworth Garden City SG6 2TD England to Unit 31 Wilstead Industrial Park Kenneth Way Wilstead Bedford MK45 3PD on 2025-03-12

View Document

17/01/2517 January 2025 Appointment of Mr Christopher Edmond Michael Wood as a director on 2023-12-20

View Document

17/01/2517 January 2025 Director's details changed for Mr Christopher Edmond Michael Wood on 2024-10-15

View Document

17/01/2517 January 2025 Appointment of Mr Andrew Michael Littlewood as a director on 2025-01-01

View Document

16/01/2516 January 2025 Termination of appointment of Martin Lewis Farrow as a director on 2024-12-31

View Document

30/08/2430 August 2024 Full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Ian David Haddock on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/09/235 September 2023 Director's details changed for Mr Justin Wilkie on 2023-08-25

View Document

01/09/231 September 2023 Notification of Blackjay Ltd as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Cessation of Justin Wilkie as a person with significant control on 2023-09-01

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mr Justin Wilkie on 2020-12-16

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069393130003

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069393130005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069393130004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069393130001

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR. MARTIN LEWIS FARROW

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN WILKIE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069393130003

View Document

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069393130002

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069393130002

View Document

19/06/1619 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLAND

View Document

17/02/1417 February 2014 SECRETARY APPOINTED MR GRAHAM JONES

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR JUSTIN WILKIE

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O CRANE & STAPLES LONGCROFT HOUSE FRETHERNE ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6TU UNITED KINGDOM

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069393130001

View Document

05/08/135 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 10 MARDLEY HILL WELWYN HERTFORDSHIRE AL6 0TN UNITED KINGDOM

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 3 COWPERS WAY TEWIN WELWYN HERTFORDSHIRE AL6 0NU UNITED KINGDOM

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 10 MARDLEY HILL WELWYN HERTS AL6 0TN

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS JOHN BOLAND / 01/01/2010

View Document

01/09/101 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

12/10/0912 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/0912 October 2009 CHANGE OF NAME 01/10/2009

View Document

12/10/0912 October 2009 COMPANY NAME CHANGED 2XL LOGISTICS LIMITED CERTIFICATE ISSUED ON 12/10/09

View Document

29/09/0929 September 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HICKFORD

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED STEPHEN NICHOLAS JOHN BOLAND

View Document

19/06/0919 June 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