EXPERT SERVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

07/02/257 February 2025 Registered office address changed from C/O Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford Hampshire SO53 3TL England to 1st Floor Victoria House Hedge End Southampton Hampshire SO30 4AB on 2025-02-07

View Document

22/10/2422 October 2024 Registered office address changed from 39 Chapel Road Southampton Hampshire SO30 3FG United Kingdom to C/O Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford Hampshire SO53 3TL on 2024-10-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

27/03/2427 March 2024 Director's details changed for Mr David Ezekiel Benn on 2024-03-23

View Document

27/03/2427 March 2024 Change of details for Mr David Ezekiel Benn as a person with significant control on 2024-03-23

View Document

27/03/2427 March 2024 Change of details for Mr David Ezekiel Benn as a person with significant control on 2024-03-23

View Document

27/03/2427 March 2024 Director's details changed for Mr David Ezekiel Benn on 2024-03-23

View Document

27/09/2327 September 2023 Director's details changed for Mr David Ezekiel Benn on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr David Ezekiel Benn as a person with significant control on 2023-09-27

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Director's details changed for Mr David Ezekiel Benn on 2023-08-03

View Document

03/08/233 August 2023 Registered office address changed from 4 Apollo Crescent Crescent Bursledon SO31 8PD England to 39 Chapel Road Southampton Hampshire SO30 3FG on 2023-08-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Director's details changed for Mr David Ezekiel Benn on 2023-03-22

View Document

23/03/2323 March 2023 Change of details for Mr David Ezekiel Benn as a person with significant control on 2023-03-22

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O AUDITION ACCOUNTING & TAX SERVICES 11 SUTHERLAND HOUSE ROYAL HERBERT PAVILIONS GILBERT CLOSE LONDON SE18 4PS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/04/1313 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY ENOS PHILLIPS

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 8 SQUIRRELS CLOSE HILLINGDON UXBRIDGE MIDDLESEX UB10 9NU

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EZEKIEL BENN / 12/04/2010

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 21 HARTSHILL CLOSE HILLINGDON UXBRIDGE MIDDLESEX UB10 9LH

View Document

11/05/0911 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

09/01/049 January 2004 COMPANY NAME CHANGED D.B. TECHNIQUES LIMITED CERTIFICATE ISSUED ON 09/01/04

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 6 HAZELBANK ROAD CHERTSEY SURREY KT16 8PB

View Document

21/12/0021 December 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/03/8928 March 1989 REGISTERED OFFICE CHANGED ON 28/03/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

28/03/8928 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 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