EXPRESS PARCEL SOLUTIONS LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Registered office address changed from Security House 140 Derker Street Oldham OL1 3PF England to 6 Kirkdale Drive Royton Oldham OL2 5TG on 2023-10-04

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023 Change of details for Best Spec Limited as a person with significant control on 2023-06-01

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

09/05/239 May 2023 Satisfaction of charge 092043130001 in full

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Previous accounting period shortened from 2022-09-30 to 2022-06-30

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

12/05/2212 May 2022 Registration of charge 092043130001, created on 2022-05-11

View Document

12/05/2212 May 2022 Director's details changed for Mr Spencer Chadderton on 2022-05-11

View Document

10/05/2210 May 2022 Registered office address changed from 23 Tollfield Road Boston Lincolnshire PE21 9PN to Security House 140 Derker Street Oldham OL1 3PF on 2022-05-10

View Document

09/05/229 May 2022 Appointment of Mr Christopher Cartwright as a secretary on 2022-05-04

View Document

06/05/226 May 2022 Notification of Best Spec Limited as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Termination of appointment of Wesley James Noble as a director on 2022-05-04

View Document

06/05/226 May 2022 Cessation of John Alan Noble as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Appointment of Mr Spencer Chadderton as a director on 2022-05-04

View Document

06/05/226 May 2022 Cessation of Richard Anthony Noble as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Cessation of Wesley James Noble as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Termination of appointment of Richard Anthony Noble as a director on 2022-05-04

View Document

06/05/226 May 2022 Termination of appointment of John Alan Noble as a director on 2022-05-04

View Document

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR RICHARD ANTHONY NOBLE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD NOBLE

View Document

19/06/1919 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

29/12/1829 December 2018 DIRECTOR APPOINTED MR RICHARD ANTHONY NOBLE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY JAMES NOBLE / 04/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR WESLEY JAMES NOBLE / 04/09/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY JAMES NOBLE / 04/09/2018

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD NOBLE

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR RICHARD ANTHONY NOBLE

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD NOBLE

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 09/09/15 STATEMENT OF CAPITAL GBP 12

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR RICHARD ANTHONY NOBLE

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR WESLEY JAMES NOBLE

View Document

12/11/1512 November 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/144 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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