PORT EXPRESS SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-10-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Termination of appointment of George Abaye as a director on 2022-10-25

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

28/10/2228 October 2022 Notification of Precious Amaka Abaye as a person with significant control on 2022-10-25

View Document

28/10/2228 October 2022 Cessation of George Abaye as a person with significant control on 2022-10-25

View Document

28/10/2228 October 2022 Termination of appointment of Florence Abaye as a director on 2022-10-25

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/10/2123 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE ABAYE / 15/11/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ABAYE / 15/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIMANKPA GEORGE ABAYE / 15/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 DIRECTOR APPOINTED MS PRECIOUS AMAKA ABAYE

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ABAYE / 06/11/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

29/04/1529 April 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 113 MORTLAKE ROAD ILFORD IG1 2ZS

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/143 January 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 113 MORTLAKE ROAD ILFORD IG1 2ZS UNITED KINGDOM

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 302A MORTLAKE ROAD ILFORD ESSEX IG1 2TF UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/03/1327 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM FLAT 9 51 - 53 LEY STREET ILFORD ESSEX IG1 4BG ENGLAND

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

04/03/134 March 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM UNIT 19 REDBRIGDE ENTERPRISE CENTRE THOMPSON CLOSE ILFORD ESSEX IG1 1TY ENGLAND

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR CHIMANKPA GEORGE ABAYE

View Document

06/01/116 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AKINYEMI

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE ABAYE

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR GEORGE ABAYE

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MRS FLORENCE ABAYE

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR FLORENCE ABAYE

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 1 BUTTERFLY COURT ELDERBERRY WAY LONDON E6 6JE

View Document

22/03/1022 March 2010 01/11/09 STATEMENT OF CAPITAL GBP 5000

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE AKINYEMI / 01/11/2009

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MRS FLORENCE AKINYEMI

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR MICHAEL AKINYEMI

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ABAYE / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 259A AMHURST ROAD STOKENEWINGTON LONDON N16 7UN

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED GEORGE ABAYE

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM SUITE I QUEENSWAY HOUSE 275-285 HIGH STREET STRATFORD E15 2TF

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/10/0821 October 2008 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