EXPRESS TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Appointment of Mrs Paula Joan Kench as a director on 2023-09-11

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2021-10-31

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Appointment of Mr Matthew Magee as a director on 2022-02-17

View Document

21/02/2221 February 2022 Cancellation of shares. Statement of capital on 2021-10-31

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-05-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY MARK MAGEE

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

19/01/1919 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

09/03/189 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES MAGEE / 07/12/2017

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MRS VALERIE ANN SMITH / 06/12/2017

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM LESLIE SMITH / 06/12/2017

View Document

06/12/176 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES MAGEE / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LESLIE SMITH / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN SMITH / 06/12/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES MAGEE / 24/12/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN SMITH / 24/12/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LESLIE SMITH / 24/12/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LESLIE SMITH / 06/02/2011

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE SMITH

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN SMITH / 06/02/2011

View Document

08/02/118 February 2011 SECRETARY APPOINTED MR MARK JAMES MAGEE

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 01/12/10 STATEMENT OF CAPITAL GBP 101

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN SMITH / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LESLIE SMITH / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

09/11/069 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 S366A DISP HOLDING AGM 18/04/05

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 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