XPRESS TECH SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-05-30

View Document

22/07/2522 July 2025 NewMicro company accounts made up to 2023-05-30

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

22/04/2522 April 2025 Certificate of change of name

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

18/04/2518 April 2025 Registered office address changed from 98 Teesdale Road Slough SL2 1UD England to 110 Crescent Road Dagenham RM10 7HU on 2025-04-18

View Document

18/04/2518 April 2025 Confirmation statement made on 2024-06-19 with updates

View Document

18/04/2518 April 2025 Notification of Taiye Ogunsola as a person with significant control on 2016-08-06

View Document

18/04/2518 April 2025 Appointment of Mr Taiye Ogunsola as a director on 2016-08-06

View Document

07/04/257 April 2025 Registered office address changed from 25 Saffron Road Romford RM5 3ES England to 98 Teesdale Road Slough SL2 1UD on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Gurpreet Singh Chatha as a director on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Gurpreet Singh Chatha as a person with significant control on 2025-04-07

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

29/05/2329 May 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

17/05/2217 May 2022 Micro company accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

06/07/216 July 2021 Registered office address changed from 21 Greyfriars Bedford MK40 1HJ England to 25 Saffron Road Romford RM5 3ES on 2021-07-06

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 CURREXT FROM 28/05/2020 TO 31/05/2020

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/02/2026 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR GURPREET SINGH CHATHA / 15/07/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPREET SINGH CHATHA / 15/07/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

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

View Accounts

15/05/1815 May 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

24/02/1824 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

11/03/1711 March 2017 CURRSHO FROM 30/06/2017 TO 31/05/2017

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR GURPAL CHATHA

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPAL SINGH CHATHA / 27/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 104 EASTCOTE AVENUE GREENFORD UB6 0NR ENGLAND

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPREET SINGH CHATHA / 27/06/2016

View Document

24/06/1624 June 2016 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