XPRESS SOLUTIONS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Registered office address changed to PO Box 4385, 11821655 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21

View Document

23/03/2323 March 2023 Order of court to wind up

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 207 CRESCENT ROAD BARNET HERTFORDSHIRE EN4 8SB ENGLAND

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA SERMET

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MISS KARINA DIANA SANDU

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARINA DIANA SANDU

View Document

16/12/2016 December 2020 CESSATION OF MUSTAFA SERMET AS A PSC

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED C & V PROPERTIES LTD CERTIFICATE ISSUED ON 26/05/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA SERMET

View Document

25/05/2025 May 2020 CESSATION OF CHRISTIAN WAKE AS A PSC

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 207 CRESCENT ROAD BARNET HERTFORDSHIRE EN4 8SB ENGLAND

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WAKE

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR MUSTAFA SERMET

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/1912 February 2019 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