EXPRESS INTERNATIONAL - History of Changes


DateDescription
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-28 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-02 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-02 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-03 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-07-31 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-02-25 delete address Brickfield Lane, Chandlers Ford, Eastleigh, Southampton, Hampshire, SO53 4DF
2019-02-25 delete alias Express International Limited
2019-02-25 delete registration_number 05191541
2019-02-25 insert address 3 Brickfield Trading Estate, Brickfield Lane Chandlers Ford, Southampton, Hampshire, SO53 4DR
2019-02-25 insert address Unit 3 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR
2019-02-25 update primary_contact Brickfield Lane, Chandlers Ford, Eastleigh, Southampton, Hampshire, SO53 4DF => 3 Brickfield Trading Estate, Brickfield Lane Chandlers Ford, Southampton, Hampshire, SO53 4DR
2019-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-12-01 delete source_ip 162.13.55.127
2018-12-01 insert source_ip 5.134.8.88
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-25 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-01-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA JAYNE KEITH / 17/01/2018
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-16 update statutory_documents DIRECTOR APPOINTED MR ROBERT MICHAEL KEITH
2018-01-16 update statutory_documents DIRECTOR APPOINTED MRS NICOLA JAYNE KEITH
2018-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL KEITH / 31/12/2017
2018-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE KEITH / 31/12/2017
2018-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JAYNE KEITH
2018-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL KEITH
2018-01-16 update statutory_documents CESSATION OF ERIC THOMAS GUY AS A PSC
2018-01-16 update statutory_documents CESSATION OF NORMIN ERNEST FLETCHER AS A PSC
2018-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC GUY
2018-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMIN FLETCHER
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-21 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-09 insert general_emails in..@express-international.co.uk
2017-07-09 insert email in..@express-international.co.uk
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-10 delete alias Express International LTD
2016-06-07 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-06-07 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-05-20 update statutory_documents 24/04/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-05-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-04-24 update statutory_documents 24/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-27 update robots_txt_status www.express-international.co.uk: 404 => 200
2014-06-07 delete address 3 BRICKFIELD TRADING ESTATE BRICKFIELD LANE CHANDLERS FORD SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO53 4DR
2014-06-07 insert address 3 BRICKFIELD TRADING ESTATE BRICKFIELD LANE CHANDLERS FORD SOUTHAMPTON HAMPSHIRE SO53 4DR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-06-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-05-09 update statutory_documents 24/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-11 delete source_ip 89.234.8.151
2014-02-11 insert source_ip 162.13.55.127
2013-06-26 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-26 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-24 delete address 89 LEIGH ROAD EASTLEIGH SO50 9DQ
2013-06-24 insert address 3 BRICKFIELD TRADING ESTATE BRICKFIELD LANE CHANDLERS FORD SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO53 4DR
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-23 update statutory_documents 24/04/13 FULL LIST
2013-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 89 LEIGH ROAD EASTLEIGH SO50 9DQ
2012-11-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-08 update statutory_documents 24/04/12 FULL LIST
2011-11-16 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 24/04/11 FULL LIST
2011-02-07 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 24/04/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC THOMAS GUY / 24/04/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAEME STOBBART / 24/04/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMIN ERNEST FLETCHER / 24/04/2010
2010-02-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FLETCHER / 24/04/2009
2009-01-19 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIKKI KEITH / 01/04/2008
2008-05-14 update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-08 update statutory_documents NC INC ALREADY ADJUSTED 30/04/06
2007-06-07 update statutory_documents NC INC ALREADY ADJUSTED 30/04/06
2007-05-31 update statutory_documents £ NC 1000/3000 30/04/0
2007-05-22 update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2006-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-23 update statutory_documents NEW SECRETARY APPOINTED
2006-04-24 update statutory_documents DIRECTOR RESIGNED
2006-04-24 update statutory_documents SECRETARY RESIGNED
2006-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION