EXPRESS HANDLING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a small company made up to 2024-06-30

View Document

20/06/2520 June 2025 NewAppointment of Mr Paul Thomas Brady as a secretary on 2025-06-19

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

05/03/245 March 2024 Appointment of Mr Guy Andrew Charles Innes Bridges as a director on 2024-03-01

View Document

12/02/2412 February 2024 Accounts for a small company made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Accounts for a small company made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Accounts for a small company made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / BRIDGES WORLDWIDE PLC / 17/01/2019

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS BRADY / 22/01/2019

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

23/12/1523 December 2015 CURRSHO FROM 30/09/2016 TO 30/06/2016

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

23/11/1523 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/11/155 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL WILKINSON

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR PAUL THOMAS BRADY

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CHITOLIE

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 113 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AJ

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED CUSTOMS BROKERAGE SERVICES LIMITED CERTIFICATE ISSUED ON 13/10/15

View Document

06/08/156 August 2015 ADOPT ARTICLES 28/07/2015

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/10/1413 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/10/1312 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/10/1211 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/10/1010 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHITOLIE / 27/10/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: LINCOLN HOUSE 7 CULMINGTON ROAD LONDON W13 9NB

View Document

11/11/0211 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 EXEMPTION FROM APPOINTING AUDITORS 08/10/98

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information