VENDING EXPRESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-07 with no updates |
19/11/2419 November 2024 | Micro company accounts made up to 2024-03-31 |
01/05/241 May 2024 | Registered office address changed from Unit 1 James Road Tyseley Birmingham West Midlands B11 2BA to 24 Chelmarsh Close Redditch B98 8SQ on 2024-05-01 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
01/12/221 December 2022 | Appointment of Mr Claire Louise Winn as a director on 2022-11-18 |
18/11/2218 November 2022 | Termination of appointment of Russell James Frederick Winn as a director on 2022-11-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/05/207 May 2020 | DIRECTOR APPOINTED MR RUSSELL JAMES FREDERICK WINN |
06/05/206 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CLAIRE LOUISE WINN / 06/05/2020 |
06/05/206 May 2020 | SECRETARY APPOINTED MRS CLAIRE LOUISE WINN |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE WINN |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE WINN |
10/01/1810 January 2018 | CESSATION OF RUSSELL JAMES FREDERICK WINN AS A PSC |
10/01/1810 January 2018 | DIRECTOR APPOINTED MRS CLAIRE WINN |
10/01/1810 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL WINN |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
19/12/1619 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
11/03/1611 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
19/12/1519 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
19/03/1519 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
04/12/144 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
02/04/142 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
27/11/1327 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
03/04/133 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
07/03/117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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