EXPERT ANSWERS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Statement of company's objects

View Document

29/09/2229 September 2022 Statement of company's objects

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 49 BRYN MOR DRIVE FLINT CLWYD CH6 5RZ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/09/144 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/09/132 September 2013 02/04/13 STATEMENT OF CAPITAL GBP 202

View Document

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY NORMA BLOOMFIELD

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 82 STATION ROAD ELLESMERE PORT CH65 4DB UNITED KINGDOM

View Document

03/09/123 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR JAMES STUART MATHER

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MATHER

View Document

07/09/117 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/1014 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 100

View Document

09/09/099 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NORMA BLOOMFIELD / 19/02/2009

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED LLOYD ALEXANDER BARRETT

View Document

10/12/0810 December 2008 COMPANY NAME CHANGED SMART CONVEYANCING LIMITED CERTIFICATE ISSUED ON 11/12/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/09/042 September 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