EXPRESS BONDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Notification of Dalvir Singh Gill as a person with significant control on 2023-09-09

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

01/05/241 May 2024 Cessation of Satwant Singh Gill as a person with significant control on 2023-09-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Termination of appointment of Satwant Singh Gill as a director on 2023-09-09

View Document

02/10/232 October 2023 Termination of appointment of Satwant Singh Gill as a secretary on 2023-09-09

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/05/156 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MRS BHUPINDER KAUR GILL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR DALVIR SINGH GILL

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA CHAPMAN

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/06/119 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: SEVERN HOUSE WESTERN ROAD OLDBURY B69 4LY

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS. B63 3AB

View Document

23/08/9323 August 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 £ IC 63/12 04/08/92 £ SR 51@1=51

View Document

21/10/9221 October 1992 51 £1 SHS 31/07/92

View Document

15/10/9215 October 1992 AUDITOR'S RESIGNATION

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: LONDON ROAD CHESTERTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE

View Document

19/08/9219 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 £ NC 10000/40000 13/03/90

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: CHURCHILL HOUSE REGENT ROAD HANLEY STOKE-ON-TRENT ST1 3RQ

View Document

23/03/9023 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/90

View Document

08/03/908 March 1990 ALTER MEM AND ARTS 05/12/89

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 COMPANY NAME CHANGED OFFSHELF 102 LTD. CERTIFICATE ISSUED ON 15/12/89

View Document

14/12/8914 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/12/89

View Document

19/05/8919 May 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