Date | Description |
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 |