CS01 |
Confirmation statement with updates Thu, 3rd Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Jul 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Jul 2023 - the day director's appointment was terminated
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 11th Jul 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Apr 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 21st Apr 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 4th Feb 2022 new director was appointed.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3830720003, created on Thu, 19th Aug 2021
filed on: 19th, August 2021
| mortgage
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 20th Aug 2019 - the day director's appointment was terminated
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Aug 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 5th Apr 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Aug 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3830720002, created on Mon, 21st Aug 2017
filed on: 25th, August 2017
| mortgage
|
Free Download
(16 pages)
|
AP01 |
On Fri, 9th Jun 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 24th Apr 2017. New Address: Righead Court Goil Avenue Righead Industrial Estate Bellshill ML4 3LQ. Previous address: 2 Dunlin Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NH
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 21st Oct 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 4th Sep 2014: 2.00 GBP
capital
|
|
CH01 |
On Sun, 3rd Aug 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 25th, May 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 3830720001, created on Tue, 18th Feb 2014
filed on: 5th, March 2014
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Feb 2014. Old Address: Unit 1 Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Feb 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed express cargo caspian services LTDcertificate issued on 19/09/13
filed on: 19th, September 2013
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on Wed, 18th Sep 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on Wed, 18th Sep 2013. Old Address: 2 Dunlin Court Strathclyde Business Park Bellshill ML4 3NH
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 18th Sep 2013 - the day director's appointment was terminated
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 3rd Aug 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Sep 2013: 2.00 GBP
capital
|
|
AP01 |
On Fri, 6th Sep 2013 new director was appointed.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 3rd Aug 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Aug 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th Sep 2010
filed on: 30th, September 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed express world cargo services LTD.certificate issued on 30/09/10
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 1st Sep 2010. Old Address: 49 Burncrooks Avenue Bearsden Glasgow G61 4NL United Kingdom
filed on: 1st, September 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Sep 2010 new director was appointed.
filed on: 1st, September 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Aug 2010: 2.00 GBP
filed on: 1st, September 2010
| capital
|
Free Download
(4 pages)
|
TM02 |
Fri, 6th Aug 2010 - the day secretary's appointment was terminated
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Aug 2010 - the day director's appointment was terminated
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2010
| incorporation
|
Free Download
(23 pages)
|