EXPERT LOGISTICS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

21/05/2521 May 2025 Termination of appointment of Sadler Talbot Ltd as a secretary on 2025-05-21

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Change of details for Ms Lydia Naud as a person with significant control on 2023-10-19

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

24/10/2324 October 2023 Director's details changed for Ms Lydia Naud on 2023-10-19

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

20/10/2320 October 2023 Change of details for Ms Lydia Naud as a person with significant control on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Ms Lydia Martine Naud on 2023-10-19

View Document

20/10/2320 October 2023 Change of details for Mr Colin Savill as a person with significant control on 2023-10-18

View Document

20/10/2320 October 2023 Change of details for Ms Lydia Martine Naud as a person with significant control on 2023-10-18

View Document

03/10/233 October 2023 Change of details for Mr Colin Savill as a person with significant control on 2023-10-03

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/10/2220 October 2022 Director's details changed for Mr Colin Savill on 2022-10-18

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

21/10/2121 October 2021 Termination of appointment of a S Howes & Co Limited as a secretary on 2021-03-31

View Document

21/10/2121 October 2021 Appointment of Sadler Talbot Limited as a secretary on 2021-04-01

View Document

21/10/2121 October 2021 Notification of Colin Savill as a person with significant control on 2021-10-19

View Document

21/10/2121 October 2021 Director's details changed for Ms Lydia Martine Naud on 2021-10-19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

02/08/182 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA MARTINE NAUD / 23/10/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SAVILL / 23/10/2015

View Document

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SAVILL

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY HGR SECRETARIES LIMITED

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM UNIT 9 SAXON WAY TRADING ESTATE SAXON WAY HARMONDSWORTH MIDDLESEX UB7 0LW

View Document

20/10/1120 October 2011 CORPORATE SECRETARY APPOINTED A S HOWES & CO LIMITED

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 750

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MISS LYDIA MARTINE NAUD

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/08/1130 August 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

07/07/117 July 2011 CURRSHO FROM 31/10/2010 TO 31/12/2009

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 12-15 HANGER GREEN LONDON W5 3AY UNITED KINGDOM

View Document

01/11/101 November 2010 CORPORATE SECRETARY APPOINTED HGR SECRETARIES LIMITED

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY HGR SECRETARIES LIMITED

View Document

01/11/101 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

09/10/099 October 2009 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