EXPRESS HANDLING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
| 04/08/254 August 2025 | Accounts for a small company made up to 2024-06-30 |
| 20/06/2520 June 2025 | Appointment of Mr Paul Thomas Brady as a secretary on 2025-06-19 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/03/245 March 2024 | Appointment of Mr Guy Andrew Charles Innes Bridges as a director on 2024-03-01 |
| 12/02/2412 February 2024 | Accounts for a small company made up to 2023-06-30 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/06/2321 June 2023 | Accounts for a small company made up to 2022-06-30 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/03/2225 March 2022 | Accounts for a small company made up to 2021-06-30 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/12/2016 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/01/205 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS BRADY / 22/01/2019 |
| 22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL |
| 22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / BRIDGES WORLDWIDE PLC / 17/01/2019 |
| 02/01/192 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
| 11/12/1711 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
| 08/01/178 January 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 23/12/1523 December 2015 | CURRSHO FROM 30/09/2016 TO 30/06/2016 |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 25/11/1525 November 2015 | PREVSHO FROM 31/10/2015 TO 30/09/2015 |
| 23/11/1523 November 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 05/11/155 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 27/10/1527 October 2015 | APPOINTMENT TERMINATED, SECRETARY NIGEL WILKINSON |
| 27/10/1527 October 2015 | DIRECTOR APPOINTED MR PAUL THOMAS BRADY |
| 27/10/1527 October 2015 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CHITOLIE |
| 22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 113 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AJ |
| 13/10/1513 October 2015 | COMPANY NAME CHANGED CUSTOMS BROKERAGE SERVICES LIMITED CERTIFICATE ISSUED ON 13/10/15 |
| 06/08/156 August 2015 | ADOPT ARTICLES 28/07/2015 |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/10/1413 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 12/10/1312 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/10/1211 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 22/11/1122 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 10/10/1010 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 27/10/0927 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHITOLIE / 27/10/2009 |
| 13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 14/10/0814 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
| 11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 25/10/0725 October 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
| 19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 26/10/0626 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
| 06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 19/10/0519 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
| 21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 14/10/0414 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
| 31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 06/10/036 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
| 14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
| 01/03/031 March 2003 | NEW DIRECTOR APPOINTED |
| 26/02/0326 February 2003 | DIRECTOR RESIGNED |
| 26/02/0326 February 2003 | SECRETARY RESIGNED |
| 24/02/0324 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 17/02/0317 February 2003 | NEW SECRETARY APPOINTED |
| 10/12/0210 December 2002 | REGISTERED OFFICE CHANGED ON 10/12/02 FROM: LINCOLN HOUSE 7 CULMINGTON ROAD LONDON W13 9NB |
| 11/11/0211 November 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
| 22/03/0222 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
| 01/11/011 November 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
| 19/03/0119 March 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
| 22/11/0022 November 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
| 17/05/0017 May 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
| 08/12/998 December 1999 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
| 14/07/9914 July 1999 | EXEMPTION FROM APPOINTING AUDITORS 08/10/98 |
| 14/07/9914 July 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
| 26/02/9926 February 1999 | SECRETARY RESIGNED |
| 26/02/9926 February 1999 | NEW SECRETARY APPOINTED |
| 26/02/9926 February 1999 | DIRECTOR RESIGNED |
| 26/02/9926 February 1999 | NEW DIRECTOR APPOINTED |
| 12/11/9812 November 1998 | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS |
| 27/10/9727 October 1997 | NEW SECRETARY APPOINTED |
| 27/10/9727 October 1997 | REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
| 27/10/9727 October 1997 | NEW DIRECTOR APPOINTED |
| 13/10/9713 October 1997 | DIRECTOR RESIGNED |
| 13/10/9713 October 1997 | SECRETARY RESIGNED |
| 08/10/978 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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