Advanced company searchLink opens in new window

EXPRESS VEHICLE MOVEMENTS LIMITED

Company number 05207539

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)
26 Sep 2023 AA Micro company accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
13 Mar 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
13 Mar 2020 AAMD Amended total exemption full accounts made up to 31 March 2018
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
25 Aug 2015 CH01 Director's details changed for Micheal Paul Field on 1 January 2015
17 Jul 2015 AD01 Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA to Town Hall Old Bristol Road Nailsworth Stroud Glos GL6 0JF on 17 July 2015
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
19 Sep 2014 AD01 Registered office address changed from 10 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 19 September 2014