EXPERTPLUS LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal 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

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

07/11/237 November 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

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 672 Blackburn Road Bolton BL1 7AJ on 2021-12-21

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Termination of appointment of Roger Simon Briggs as a director on 2021-03-31

View Document

06/12/216 December 2021 Registered office address changed from 3 Whiteoak Close Marple Stockport Greater Manchester SK6 6NT England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 2021-12-06

View Document

06/12/216 December 2021 Appointment of Mr Peter Laithwaite as a director on 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Notification of Peter Laithwaite as a person with significant control on 2021-03-31

View Document

06/12/216 December 2021 Cessation of Roger Simon Briggs as a person with significant control on 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-03-19 with updates

View Document

25/11/2125 November 2021 Administrative restoration application

View Document

28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 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

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM C/O JACK ROSS LIMITED BARNFIELD HOUSE SALFORD APPROACH SALFORD GREATER MANCHESTER M3 7BX UNITED KINGDOM

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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