EXPRESS MEDICALS P.L.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

13/12/2413 December 2024 Full accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Appointment of Mr Michael Anthony Flynn as a director on 2024-09-26

View Document

29/07/2429 July 2024 Termination of appointment of Michael Stallard as a director on 2024-07-26

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

19/12/2319 December 2023 Full accounts made up to 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

02/05/232 May 2023 Appointment of Mrs Jane Susan Mackenzie-Lawrie as a director on 2023-04-28

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2022-06-30

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Balance Sheet

View Document

29/12/2229 December 2022 Re-registration of Memorandum and Articles

View Document

29/12/2229 December 2022 Certificate of re-registration from Private to Public Limited Company

View Document

29/12/2229 December 2022 Auditor's statement

View Document

29/12/2229 December 2022 Re-registration from a private company to a public company

View Document

29/12/2229 December 2022 Auditor's report

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

06/11/196 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP STOWE

View Document

08/03/178 March 2017 ADOPT ARTICLES 23/02/2017

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 200000

View Document

06/01/176 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032111560006

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN O'DONNELL

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CORNWELL MORLEY / 28/11/2016

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONNELL

View Document

08/07/168 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/11/1514 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CORNWELL MORLEY / 12/10/2015

View Document

17/06/1517 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR GARY CORNWELL MORLEY

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MICHAEL STALLARD

View Document

12/03/1512 March 2015 SECRETARY APPOINTED GARY CORNWALL MORLEY

View Document

06/03/156 March 2015 DIRECTOR APPOINTED PHILIP STOWE

View Document

28/01/1528 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL DONALD HEGARTY / 19/09/2013

View Document

09/07/139 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/11/128 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK O'DONNELL / 18/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK O'DONNELL / 18/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1129 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL DONALD HEGARTY / 01/01/2010

View Document

05/07/105 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/12/096 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN O'DONNELL / 30/10/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 £ NC 10000/1000000 10/0

View Document

16/01/0816 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0816 January 2008 NC INC ALREADY ADJUSTED 10/01/08

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

16/06/0116 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 EXEMPTION FROM APPOINTING AUDITORS 13/05/98

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 RETURN MADE UP TO 12/06/98; CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

12/06/9612 June 1996 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