EXPERT SOURCE INTERNATIONAL LTD

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Barnabas Revesz as a director on 2025-05-23

View Document

27/05/2527 May 2025 Termination of appointment of Companies Assistance Services Ltd as a secretary on 2025-05-23

View Document

27/05/2527 May 2025 Change of details for Mr Revesz Barnabas as a person with significant control on 2025-05-23

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of Stuart Poppleton as a secretary on 2024-10-22

View Document

22/10/2422 October 2024 Termination of appointment of Stuart Ralph Poppleton as a director on 2024-10-22

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-11-30

View Document

27/09/2427 September 2024 Change of details for Mr Revesv Barnabas as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Registered office address changed from 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN England to Unit a30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA on 2024-09-27

View Document

02/05/242 May 2024 Cessation of Stuart Ralph Poppleton as a person with significant control on 2024-05-01

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/10/1910 October 2019 CORPORATE SECRETARY APPOINTED COMPANY ASSISTANCE SERVICES LTD

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 50 SALISBURY ROAD HOUNSLOW/GREATER LONDON TW4 6JQ ENGLAND

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 6 THORNES OFFICE PARK, MONCKTON ROAD WAKEFIELD WF2 7AN ENGLAND

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM RIVERSIDE VIEW THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW ENGLAND

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1523 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MR STUART POPPLETON

View Document


More Company Information