EXPRESS DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Simon Eric Hersh as a secretary on 2023-06-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

01/10/191 October 2019 SECOND FILING OF TM01 FOR ANDREW ROBIN METCALF

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW METCALF

View Document

24/08/1924 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HERSH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/10/154 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015129020003

View Document

15/11/1415 November 2014 DIRECTOR APPOINTED MR SIMON ERIC HERSH

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/10/145 October 2014 SECRETARY APPOINTED MR SIMON ERIC HERSH

View Document

05/10/145 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SUB-DIVISION 10/11/13

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ANDREW ROBIN METCALF

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR JOHN JEREMY ONEILL

View Document

27/03/1427 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/10/1325 October 2013 10/10/12 STATEMENT OF CAPITAL GBP 182

View Document

25/10/1325 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1119 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS WILSON / 01/11/2009

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM UNIT 10 CONCOURSE HOUSE ESTATE DEWSBURY ROAD LEEDS YORKSHIRE LS11 7DF

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 REDEMPTION OF SHARES

View Document

29/10/0929 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 03/09/09 STATEMENT OF CAPITAL GBP 10132

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES DUMBELL

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY JAMES DUMBELL

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: UNIT 10 CONCOURSE HOUSE ESTATE DEWSBURY ROAD LEEDS YORKSHIRE LS11 7LJ

View Document

18/10/0618 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0617 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/12/042 December 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 29/09/00; CHANGE OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/09/0027 September 2000 NC INC ALREADY ADJUSTED 21/04/00

View Document

27/09/0027 September 2000 £ NC 10000/20000 21/04/

View Document

27/09/0027 September 2000 VARYING SHARE RIGHTS AND NAMES 21/04/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/10/9820 October 1998 RETURN MADE UP TO 29/09/98; CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/10/9621 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: UNIT 4,BEACON LODGE TEXAS STREET MORLEY,LEEDS YORKSHIRE LS27 0HG

View Document

20/11/9520 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: 7,SPRINGWELL COURT HOLBECK LANE LEEDS YORKSHIRE LS12 1AL

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: PENDLE HOUSE BIRKHILLS BURTON LEONARD HARROGATE N YORKS HG3 3SF

View Document

16/10/9216 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

25/09/9025 September 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

25/09/9025 September 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/09/9018 September 1990 252, 366A, 386 05/09/90

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/10/886 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 DISSOLUTION DISCONTINUED

View Document

21/02/8721 February 1987 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

18/08/8018 August 1980 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