EXPERT SERVICES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/07/2330 July 2023 Registered office address changed from Unit 3 Cradle Hill Industrial Estate Seaford BN25 3JE England to Docklands Business Centre Suite 12/3D 10 - 16 Tiller Road London E14 8PX on 2023-07-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

05/01/235 January 2023 Registered office address changed from Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX England to Unit 3 Cradle Hill Industrial Estate Seaford BN25 3JE on 2023-01-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2021-10-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY JAMES GREENE

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MISS JAMIE ELLEN GREENE

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY GREENE / 10/08/2016

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANTHONY GREENE / 10/08/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM ARCH 10 CULVERT PLACE CULVERT ROAD LONDON SW11 5BA

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMY ANTONY GREENE / 17/02/2016

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LOFTS

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LOFTS

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JIMMY ANTONY GREENE / 17/02/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 1 PURCELL HOUSE MILLMANS STREET CHELSEA LONDON SW10 0DE

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

26/01/1226 January 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMY ANTONY GREENE / 01/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/10/081 October 2008 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