XPRESS SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
06/06/246 June 2024 Final Gazette dissolved following liquidation

View Document

06/06/246 June 2024 Final Gazette dissolved following liquidation

View Document

06/03/246 March 2024 Return of final meeting in a members' voluntary winding up

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

05/12/225 December 2022 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Propect House Pride Park Derby DE24 8HG on 2022-12-05

View Document

05/12/225 December 2022 Appointment of a voluntary liquidator

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Declaration of solvency

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

16/11/2216 November 2022 Termination of appointment of Martin David Franks as a director on 2022-11-16

View Document

16/11/2216 November 2022 Termination of appointment of Wayne Andrew Story as a director on 2022-11-16

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

21/10/2121 October 2021 Termination of appointment of Gavin Leigh as a director on 2021-10-21

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / ELECTORAL REFORM SERVICES LIMITED / 04/02/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIAN ROBERTS

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CURRSHO FROM 31/12/2019 TO 30/09/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM THE ELECTION CENTRE 33 CLARENDON ROAD LONDON N8 0NW

View Document

15/03/1915 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2017

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRUMP

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED WAYNE ANDREW STORY

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED PHILLIP DAVID ROWLAND

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURDETT

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WADSWORTH

View Document

07/12/187 December 2018 SECRETARY APPOINTED MICHAEL STODDARD

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRADLEY

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HEARN

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE DOIG

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR GAVIN LEIGH

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LAYBOURNE

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 AUDITOR'S RESIGNATION

View Document

18/04/1618 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JAMIE NICHOLAS DOIG

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

22/08/1322 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROLAND CRUMP / 22/08/2011

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/08/106 August 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED THE HONORABLE SIAN ELERI ROBERTS

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROLAND CRUMP / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BURDETT / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WADSWORTH / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAYBOURNE / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HEARN / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER ANN BRADLEY / 01/03/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR OWEN THOMAS

View Document

08/08/098 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM THE ELECTION CENTRE 33 CLARENDON ROAD LONDON N8 0NW

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0920 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS CRUMP

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM XPRESS SOFTWARE SOLUTIONS LTD COBHAM ROAD PERSHORE WORCESTERSHIRE WR10 2DL

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MICHAEL ROBERT BURDETT

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED JONATHAN PAUL WADSWORTH

View Document

11/04/0811 April 2008 SECRETARY APPOINTED JENNIFER ANN BRADLEY

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED SIMON HEARN

View Document

11/04/0811 April 2008 APT AUD 01/04/2008

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED OWEN THOMAS

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company