EXPRESS SURVEYORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Registered office address changed from 8a Ballynahinch Street Hillsborough County Down BT26 6AW to 23 Lisburn Road Royal Hillsborough County Down BT26 6AA on 2023-08-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-01 with updates |
02/11/212 November 2021 | Cessation of Patrick Joseph O'reilly as a person with significant control on 2021-10-01 |
02/11/212 November 2021 | Appointment of Mr David John Blevings as a director on 2021-10-29 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2019-12-31 |
13/10/2113 October 2021 | Termination of appointment of Patrick Joseph O'reilly as a director on 2021-10-01 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Court order |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
05/12/195 December 2019 | DIRECTOR APPOINTED MR NEIL ERIC ADAM SHIRLOW |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
29/03/1829 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
11/05/1711 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 502 |
17/01/1717 January 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 503 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/12/154 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/07/1521 July 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 502 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/12/141 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 4 BRIDGE STREET BANBRIDGE BT32 3JS |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/12/102 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/02/1026 February 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / RUPERT PALMER PINION / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PALMER PINION / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'REILLY / 26/02/2010 |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/12/085 December 2008 | 01/12/08 ANNUAL RETURN SHUTTLE |
29/10/0829 October 2008 | 31/12/07 ANNUAL ACCTS |
18/01/0818 January 2008 | 01/12/07 ANNUAL RETURN SHUTTLE |
23/11/0723 November 2007 | 31/12/06 ANNUAL ACCTS |
05/03/075 March 2007 | 01/12/06 ANNUAL RETURN SHUTTLE |
05/10/065 October 2006 | 31/12/05 ANNUAL ACCTS |
21/01/0621 January 2006 | 01/12/05 ANNUAL RETURN SHUTTLE |
07/12/047 December 2004 | CHANGE OF DIRS/SEC |
01/12/041 December 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