EXPRESSION TINTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
| 28/01/2528 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 29/12/2429 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/02/2321 February 2023 | Director's details changed for Mr James Allen on 2023-02-21 |
| 21/02/2321 February 2023 | Change of details for Mr James Allen as a person with significant control on 2023-02-21 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
| 09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM C/O SMITH BUTLER SAPPER JORDAN ROSSI PARK, OTLEY ROAD BAILDON BD17 7AX UNITED KINGDOM |
| 26/05/2026 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / ZOFIA ALLEN / 26/05/2020 |
| 26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN / 26/05/2020 |
| 26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ALLEN / 26/05/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 10 MERCURY QUAYS ASHLEY LANE, SHIPLEY BRADFORD WEST YORKSHIRE BD17 7DB |
| 18/02/1918 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / ZOFIA ALLEN / 18/02/2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/09/1627 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN / 27/09/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/04/1514 April 2015 | DIRECTOR APPOINTED MR JAMES ALLEN |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/02/1428 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/02/1326 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/02/1223 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/05/1113 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN / 12/05/2010 |
| 12/05/1012 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/01/1021 January 2010 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
| 29/07/0829 July 2008 | DIRECTOR APPOINTED JAMES ALLEN |
| 29/07/0829 July 2008 | SECRETARY APPOINTED ZOFIA ALLEN |
| 14/05/0814 May 2008 | APPOINTMENT TERMINATED SECRETARY EXCHEQUER SECRETARIES LIMITED |
| 14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR EXCHEQUER DIRECTORS LIMITED |
| 12/05/0812 May 2008 | 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