EXPRESS SITE SOLUTIONS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/11/2312 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

18/11/2118 November 2021 Change of details for Mr Scott Mattison as a person with significant control on 2021-10-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/05/181 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT MATTISON / 01/11/2016

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 3 BROOKS PARADE, GREEN LANE ILFORD ESSEX IG3 9RT

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EVANS / 26/05/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR MICHAEL EVANS

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN BARRON

View Document

04/11/154 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/12/1320 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/12/1213 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/01/1219 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BARRON / 27/06/2011

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY RONALD MATTISON

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE MATTISON

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT MATTISON

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR IAIN BARRON

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED EXPRESS SUPPORT SERVICES LTD. CERTIFICATE ISSUED ON 25/05/11

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED EXPRESS HOIST COMPANY LTD CERTIFICATE ISSUED ON 28/03/11

View Document

06/12/106 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM UNIT 8, MUIRHEAD QUAY, FRESH WHARF ESTATE, HIGHBRIDGE RD, BARKING ESSEX IG11 7BG

View Document

30/11/0930 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MATTISON / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RONALD MATTISON / 01/10/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RONALD MATTISON / 01/10/2009

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED EXPRESS HOISTS COMPANY LTD CERTIFICATE ISSUED ON 30/11/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 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