EXPERT UK SOLUTIONS LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved following liquidation

View Document

17/10/2317 October 2023 Final Gazette dissolved following liquidation

View Document

17/07/2317 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/07/2314 July 2023 Removal of liquidator by creditors

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Registered office address changed from 28 Orchard Road Lytham St. Annes FY8 1PF England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 2022-12-08

View Document

08/12/228 December 2022 Appointment of a voluntary liquidator

View Document

08/12/228 December 2022 Statement of affairs

View Document

08/12/228 December 2022 Resolutions

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR TRISTAN HEYS

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 CESSATION OF LLR SUPPORT LIMITED AS A PSC

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM SUITE 11 QUEBEC OFFICE BURY STREET SALFORD M3 7DU ENGLAND

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH PRICE-DAVIES / 01/08/2019

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLR SUPPORT LIMITED

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PRICE-DAVIES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM SUITE 4.13, UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR HAMZA DOST

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 1

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR HAMZA DOST

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 93-101 HALIFAX HOUSE BRIDGE STREET MANCHESTER M3 2GX ENGLAND

View Document

11/04/1811 April 2018 CESSATION OF PAUL BUTLER AS A PSC

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM YORK HOUSE SMISBY ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2UG

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER

View Document

11/04/1811 April 2018 CESSATION OF ABC INCORPORATION LTD AS A PSC

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR JOSEPH PRICE-DAVIES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

24/02/1824 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABC INCORPORATION LTD

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BUTLER

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HUSSAIN

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR PAUL BUTLER

View Document

11/06/1311 June 2013 PREVEXT FROM 31/01/2013 TO 31/05/2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM THE QUADRANT 99 PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 70 DUCKWORTH LANE BRADFORD WEST YORKSHIRE BD9 5HA

View Document

12/07/1212 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 33 PRINCE REGENT STREET STOCKTON-ON-TEES CLEVELAND TS18 1DF

View Document

20/02/1220 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/02/1219 February 2012 DIRECTOR APPOINTED MR MOHAMMED JASSAM HUSSAIN

View Document

19/02/1219 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARVEY

View Document

19/02/1219 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARVEY / 12/01/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 77 HIGH STREET REDCAR TS10 3DD ENGLAND

View Document

12/01/1112 January 2011 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