EXP SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Appointment of Miss Malaika Ahmad as a director on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANEEYAH AHMED / 23/12/2019

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MISS HANEEYAH AHMED

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY COWMAN / 09/03/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUMARA SAEED / 04/02/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR FAREED AHMAD BASHIR / 04/02/2016

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUMARA SAEED / 14/09/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR FAREED AHMAD BASHIR / 14/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 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