EXPRESS SHIPPING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-26 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/12/231 December 2023 | Cessation of Andrew John Swann as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Termination of appointment of Julie Swann as a director on 2023-11-30 |
01/12/231 December 2023 | Notification of Excel Global Couriers Limited as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Termination of appointment of Andrew Swann as a director on 2023-11-30 |
01/12/231 December 2023 | Appointment of Paul Marcus Ashwell as a director on 2023-11-30 |
01/12/231 December 2023 | Registered office address changed from 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU England to 16 Barclay Road Poynton Stockport SK12 1YY on 2023-12-01 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
24/08/2324 August 2023 | Director's details changed for Mr Andrew Swann on 2023-08-20 |
24/08/2324 August 2023 | Change of details for Mr Andrew John Swann as a person with significant control on 2023-08-20 |
24/08/2324 August 2023 | Director's details changed for Mrs Julie Swann on 2023-08-20 |
22/05/2322 May 2023 | Registered office address changed from The Design Studio Woodmead Road Axminster Devon EX13 5PQ England to 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU on 2023-05-22 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/08/207 August 2020 | REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 8 MERCIA BUSINESS VILLAGE COVENTRY WEST MIDLANDS CV4 8HX |
24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
08/09/168 September 2016 | DIRECTOR APPOINTED MRS JULIE SWANN |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/10/152 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/09/1429 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/12/1310 December 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM C/0 COTSWAOLD ACCOUNTANCY LTD OLD FORGE COURT IRON CROSS SALFORD PRIORS WR11 8SH UNITED KINGDOM |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/09/1226 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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