Advanced company searchLink opens in new window

EXPRESS VEHICLE SERVICES (BARRY) LIMITED

Company number 09561271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
14 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
20 Mar 2024 MR04 Satisfaction of charge 095612710001 in full
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
24 Mar 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
04 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
29 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
12 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
03 Jul 2015 MR01 Registration of charge 095612710001, created on 30 June 2015
10 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 May 2015
  • GBP 1
09 Jun 2015 TM01 Termination of appointment of Alex Finch as a director on 26 April 2015