EXPRESS ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Micro company accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-05 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Cessation of Alexander Gordon Devey as a person with significant control on 2023-12-20 |
02/02/242 February 2024 | Notification of Express Electronics Holdings Limited as a person with significant control on 2023-12-20 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
08/12/218 December 2021 | Unaudited abridged accounts made up to 2021-03-30 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
18/03/1918 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER DEVEY |
20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
26/04/1826 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM ATLAS HOUSE LINK BUSINESS PARK, OSBALDWICK YORK NORTH YORKSHIRE YO10 3JB |
13/03/1313 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | DIRECTOR APPOINTED MR PETER GORDON DEVEY |
29/06/1029 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, SECRETARY STUART MELLOR |
31/03/1031 March 2010 | SECRETARY APPOINTED MRS KARA DEVEY |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GORDON DEVEY / 25/03/2010 |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DANIEL YODAIKEN |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: LINK BUSINESS PARK, OSBALDWICK YORK NORTH YORKSHIRE YO10 3JB |
27/04/0727 April 2007 | £ NC 100/200 27/03/07 |
27/04/0727 April 2007 | NC INC ALREADY ADJUSTED 27/03/07 |
27/04/0727 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/04/0725 April 2007 | SHARES AGREEMENT OTC |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
09/01/079 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
03/08/043 August 2004 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
02/07/042 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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