GXPRESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Registered office address changed from Unit 7a 2 Galaxy Business Park Newburn Bridge Road Blaydon-on-Tyne NE21 4SQ United Kingdom to Unit 32 I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 2025-06-19

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

20/10/2220 October 2022 Registered office address changed from 94a Buckingham Street Newcastle upon Tyne NE4 5QR England to Unit 7a 2 Galaxy Business Park Newburn Bridge Road Blaydon-on-Tyne NE21 4SQ on 2022-10-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-17 with updates

View Document

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

View Accounts

05/04/215 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 100000

View Document

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/12/203 December 2020 CESSATION OF PRAVEEN VASHISTHA AS A PSC

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DURGESH RAVJANI

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR PRAVEEN VASHISTHA

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 12 TIVERTON AVENUE NEWCASTLE UPON TYNE NE4 8SN ENGLAND

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

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

View Accounts

12/01/2012 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 22 MANSFIELD STREET NEWCASTLE UPON TYNE NE4 5RN UNITED KINGDOM

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR DURGESH DOULATRAM RAVJANI

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

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

View Accounts

18/05/1818 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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