EXPRESS IT (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/01/2128 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

10/05/2010 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM UNIT 33 EASTSIDE INDUSTRIAL ESTATE JACKSON STREET ST. HELENS MERSEYSIDE WA9 3AS ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 CESSATION OF DENNIS LANGTREE AS A PSC

View Document

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 16 BARDNEY AVENUE GOLBORNE WARRINGTON WA3 3TQ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

10/05/1810 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY COLIN HALL

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR JASON HALL

View Document

23/08/1123 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

18/06/1118 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY HALL / 18/08/2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 10 WILSFORD CLOSE GOLBORNE WARRINGTON WA3 3XN UNITED KINGDOM

View Document

07/09/107 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 16 BARDNEY AVENUE GOLBORNE WARRINGTON CHESHIRE WA3 3TQ

View Document

21/08/0921 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR DIANE HALL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: UNIT 14 KERFOOT BUSINESS PARK KERFOOT STREET WARRINGTON CHESHIRE WA2 8NX

View Document

21/10/0221 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: UNIT 5 HARVEY COURT HARVEY LANE, GOLBORNE WARRINGTON CHESHIRE WA3 3RX

View Document

18/08/0018 August 2000 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