I C T EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Appointment of Mr Ignas Saknaitis as a director on 2025-05-07 |
23/04/2523 April 2025 | Registration of charge 033230420005, created on 2025-04-17 |
15/04/2515 April 2025 | Satisfaction of charge 033230420002 in full |
15/04/2515 April 2025 | Satisfaction of charge 033230420003 in full |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
27/11/2427 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
22/10/2422 October 2024 | Notification of Ziegler Uk Limited as a person with significant control on 2024-10-18 |
22/10/2422 October 2024 | Registered office address changed from Unit 302 Relay Park Relay Drive Tamworth B77 5PR United Kingdom to North 4 Channel Close Stanford-Le-Hope Essex SS17 9FJ on 2024-10-22 |
22/10/2422 October 2024 | Cessation of Ian Robert Cowie as a person with significant control on 2024-10-18 |
21/10/2421 October 2024 | Appointment of Mr Lee James Marshall as a director on 2024-10-21 |
21/10/2421 October 2024 | Appointment of Mr Douglas Campbell Briggs as a director on 2024-10-21 |
21/10/2421 October 2024 | Termination of appointment of Nicola Charlotte Cowie as a secretary on 2024-10-21 |
21/10/2421 October 2024 | Termination of appointment of Ian Robert Cowie as a director on 2024-10-21 |
21/10/2421 October 2024 | Appointment of Mr Douglas Campbell Briggs as a secretary on 2024-10-21 |
08/10/248 October 2024 | Satisfaction of charge 1 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-24 with updates |
25/10/2325 October 2023 | Satisfaction of charge 033230420004 in full |
18/09/2318 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM COLESHILL FREIGHT TERMINAL STATION ROAD, COLESHILL BIRMINGHAM B46 1JJ |
10/09/1810 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
01/12/171 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/09/145 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 033230420004 |
08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 033230420003 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/137 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 033230420002 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT COWIE / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/02/0327 February 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
03/12/023 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/03/027 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
07/01/027 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/03/0119 March 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
02/01/012 January 2001 | REGISTERED OFFICE CHANGED ON 02/01/01 FROM: PALMER GRIFFITHS 121A BROWNSWALL ROAD SEDGLEY WEST MIDLANDS DY3 3NS |
27/12/0027 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/03/003 March 2000 | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
24/12/9924 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
03/03/993 March 1999 | RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS |
21/12/9821 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
02/12/982 December 1998 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 |
06/03/986 March 1998 | RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS |
21/05/9721 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/971 April 1997 | NEW DIRECTOR APPOINTED |
01/04/971 April 1997 | NEW SECRETARY APPOINTED |
01/04/971 April 1997 | DIRECTOR RESIGNED |
01/04/971 April 1997 | SECRETARY RESIGNED |
01/04/971 April 1997 | REGISTERED OFFICE CHANGED ON 01/04/97 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINSHALL, WOLVERHAMPTON WEST MIDLANDS WV4 6JE |
01/04/971 April 1997 | COMPANY NAME CHANGED BELLENDALE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/04/97 |
24/02/9724 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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