EXPRESS LINEN 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
24/03/2524 March 2025 Notification of Mark Anthony Bruce as a person with significant control on 2025-01-10

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

21/03/2521 March 2025 Cessation of Edward Bruce as a person with significant control on 2025-01-10

View Document

29/10/2429 October 2024 Termination of appointment of Carole Ann Allan as a secretary on 2024-10-08

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/10/2314 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD BRUCE / 01/06/2019

View Document

03/03/203 March 2020 CESSATION OF PATRICIA BRUCE AS A PSC

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRUCE

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR WILLIAM MARK BRUCE

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRUCE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 13/04/18 STATEMENT OF CAPITAL GBP 200

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD BRUCE / 15/12/2017

View Document

09/02/189 February 2018 ADOPT ARTICLES 29/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

16/12/1516 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1516 December 2015 ADOPT ARTICLES 04/12/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BRUCE / 01/09/2015

View Document

30/11/1530 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ALLAN / 01/08/2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/12/1414 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064323940002

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRUCE / 18/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRUCE / 18/02/2013

View Document

07/02/137 February 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLE LYONS / 01/12/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/12/1116 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRUCE / 01/01/2010

View Document

11/02/1111 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRUCE / 01/01/2010

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

15/02/1015 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BRUCE / 01/10/2009

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: C/O HARK GRIMLEY & CO 89 MARSDEN ROAD BLACKPOOL LANCASHIRE FY4 3BY

View Document

07/12/077 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/01/09

View Document

20/11/0720 November 2007 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