STATE EXPRESS (KINGSWOOD) LTD.

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/03/205 March 2020 COMPANY RESTORED ON 05/03/2020

View Document

05/03/205 March 2020 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM OLD SCHOOL HOUSE BRITANNIA ROAD KINGSWOOD BRISTOL BS15 8DB ENGLAND

View Document

14/01/2014 January 2020 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2014 January 2020 STRUCK OFF AND DISSOLVED

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE MARIE HEMBOROUGH

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY JANET YEELES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN YEELES

View Document

25/08/1725 August 2017 CESSATION OF JOHN ROBERT YEELES AS A PSC

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM, 68 BLACKHORSE LANE, DOWNEND, BRISTOL, BS16 3UA

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MRS SARAH JANE MARIE HEMBOROUGH

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1420 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT YEELES / 20/08/2014

View Document

16/12/1316 December 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

07/02/127 February 2012 31/08/10 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 7 August 2011 with full list of shareholders

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

06/10/106 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 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