EXPRESS SERVICES(GB) LTD
Status | ACTIVE |
Company No. | 07314372 |
Category | Private Limited Company |
Incorporated | 14 Jul 2010 |
Age | 13 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
EXPRESS SERVICES(GB) LTD is an active private limited company with number 07314372. It was incorporated 13 years, 10 months, 22 days ago, on 14 July 2010. The company address is C/O Taxvise Accountants & Tax Consultants 169 Blackmoorfoot Road C/O Taxvise Accountants & Tax Consultants 169 Blackmoorfoot Road, Huddersfield, HD4 5AP, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 30 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-30
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Change account reference date company previous shortened
Date: 21 Apr 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2022-07-30
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Address
Type: AD01
New address: C/O Taxvise Accountants & Tax Consultants 169 Blackmoorfoot Road Crosland Moor Huddersfield HD4 5AP
Change date: 2021-04-09
Old address: C/O Taxvise Accountants & Tax Consultants Blackmoorfoot Road Crosland Moor Huddersfield HD4 5AP England
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Address
Type: AD01
Old address: Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG United Kingdom
Change date: 2021-04-09
New address: C/O Taxvise Accountants & Tax Consultants Blackmoorfoot Road Crosland Moor Huddersfield HD4 5AP
Documents
Confirmation statement with updates
Date: 30 Aug 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
Old address: Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN
Change date: 2019-09-11
New address: Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
New address: Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN
Old address: 37 Wakefield Road Fenay Bridge Huddersfield HD5 0AN
Change date: 2015-04-14
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type dormant
Date: 17 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-17
Old address: Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Old address: 356 Blackmoor Foot Road Huddersfield HD4 5QU United Kingdom
Change date: 2013-09-04
Documents
Accounts with accounts type dormant
Date: 14 Jun 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Accounts with accounts type dormant
Date: 14 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Resolution
Date: 14 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
BULL PRECISION EXPEDITIONS LIMITED
STAFFORD HOUSE,NOTTINGHAM,NG1 7AQ
Number: | 05438574 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 THURLASTON LANE,LEICESTER,LE9 7EF
Number: | 09648853 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERGREEN ENTERPRISES GROUP UK LIMITED
DIXCART HOUSE ADDLESTONE ROAD,ADDLESTONE,KT15 2LE
Number: | 10516244 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTILLERY HOUSE,DERRY,BT48 6JB
Number: | NI030069 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPACT IT SOLUTIONS (UK) LIMITED
UNIT 27B HAWKFIELD WAY,BRISTOL,BS14 0BB
Number: | 05006322 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FURNITURE AND FABRIC STORE LIMITED
UNIT C1 BULWARK INDUSTRIAL ESTATE,CHEPSTOW,NP16 5QZ
Number: | 07926930 |
Status: | ACTIVE |
Category: | Private Limited Company |