SRM EXPRESS COURIERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Micro company accounts made up to 2025-02-28 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with updates |
| 07/03/257 March 2025 | Termination of appointment of Stephen Raymond Marple as a director on 2025-03-07 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 27/02/2527 February 2025 | Notification of Stuart Lee Marple as a person with significant control on 2025-02-13 |
| 27/02/2527 February 2025 | Cessation of Stephen Raymond Marple as a person with significant control on 2025-02-13 |
| 27/02/2527 February 2025 | Appointment of Mr Stuart Lee Marple as a director on 2025-02-13 |
| 03/02/253 February 2025 | Registered office address changed from 19 Claydon Road Wall Heath Kingswinford West Midlands DY6 0HR England to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield Staffordshire WS14 9TZ on 2025-02-03 |
| 03/02/253 February 2025 | Current accounting period extended from 2024-08-31 to 2025-02-28 |
| 07/06/247 June 2024 | Unaudited abridged accounts made up to 2023-08-31 |
| 27/04/2427 April 2024 | Unaudited abridged accounts made up to 2022-08-31 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-03-26 with updates |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 24/09/2224 September 2022 | Cessation of Stuart Lee Marple as a person with significant control on 2022-09-07 |
| 24/09/2224 September 2022 | Termination of appointment of Stuart Lee Marple as a director on 2022-09-07 |
| 24/09/2224 September 2022 | Notification of Stephen Raymond Marple as a person with significant control on 2022-09-07 |
| 08/05/228 May 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 05/07/195 July 2019 | 31/08/18 UNAUDITED ABRIDGED |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND MARPLE / 23/04/2016 |
| 25/04/1625 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA |
| 08/09/158 September 2015 | PREVEXT FROM 31/03/2015 TO 31/08/2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 21/04/1521 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 11/08/1411 August 2014 | COMPANY NAME CHANGED MARPLE COURIERS LIMITED CERTIFICATE ISSUED ON 11/08/14 |
| 11/08/1411 August 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 26/03/1426 March 2014 | 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