EXPERT PENSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Registered office address changed from 58 East Main Street Blackburn Bathgate EH47 7QS Scotland to 71 Glenwood Drive Armadale Bathgate EH48 3RQ on 2024-04-19

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Change of details for Mrs Linda Isabella Smart Reynolds as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/08/2031 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA ISABELLA SMART REYNOLDS / 25/03/2020

View Document

07/08/207 August 2020 CESSATION OF JOHN ROBERT REYNOLDS AS A PSC

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR GAYLE CONWAY

View Document

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

View Accounts

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 47/49 WEST MAIN STREET ARMADALE BATHGATE EH48 3PZ SCOTLAND

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE CONWAY / 20/08/2019

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS GAYLE CONWAY

View Document

03/06/193 June 2019 CREATION OF NEW CLASS OF B SHARES 23/05/2019

View Document

03/06/193 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN REYNOLDS / 02/09/2017

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM C/O SNEDDON & SON SOLICITORS 47/49 WEST MAIN STREET ARMADALE BATHGATE WEST LOTHIAN EH48 3PZ SCOTLAND

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ISABELLA SMART REYNOLDS / 02/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT REYNOLDS / 02/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LINDA ISABELLA SMART REYNOLDS / 02/09/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM UNIT 20 FLEXSPACE BUSINESS CENTRE 24 EASTER INCH COURT BATHGATE WEST LOTHIAN EH48 2FJ SCOTLAND

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O SNEDDON & SON SOLICITORS 47/49 WEST MAIN STREET ARMADALE BATHGATE WEST LOTHIAN EH48 3PZ

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/10/152 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM MECHANICS WORKSHOP NEW LANARK LANARK ML11 9DB SCOTLAND

View Document

10/09/1310 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O SNEDDON & SON 47-49 WEST MAIN STREET WEST MAIN STREET ARMADALE BATHGATE EH48 3PZ SCOTLAND

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/05/1320 May 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

20/09/1220 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA SNEDDON

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR WALTER SNEDDON

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED LINDA ISABELLA SMART REYNOLDS

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED JOHN ROBERT REYNOLDS

View Document

02/09/112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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