EXPRESS CIRCUITS LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/01/254 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/01/254 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/10/2431 October 2024 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-10-31

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Statement of affairs

View Document

30/10/2430 October 2024 Appointment of a voluntary liquidator

View Document

05/04/245 April 2024 Registration of charge 024657720010, created on 2024-03-25

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Azets Ventura Park Road Tamworth B78 3HL on 2022-03-28

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

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

View Accounts

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/179 February 2017 AUDITOR'S RESIGNATION

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

26/02/1626 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PLANT / 12/05/2014

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM BALDWINS TAMWORTH LIMITED 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/07/1121 July 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CHALMERS

View Document

03/11/103 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/08/1019 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 50301.0

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET FISHER

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED PHILIP PLANT

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL FISHER

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN SYLVESTER

View Document

19/08/1019 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 50301.0

View Document

19/08/1019 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 50301.0

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER SYLVESTER / 01/02/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE FISHER / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER CHALMERS / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANTOINETTE FISHER / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SYLVESTER / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE FISHER / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SYLVESTER / 01/01/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM BALDWINS TAMWORTH LIMITED 28 LICHFIELD STREET TAMWORTH STAFFS B79 7QE

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SYLVESTER / 01/01/2009

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM DAINS LLP UNIT 306, FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 140 HIGH STREET COLESHILL BIRMINGHAM B46 3BJ

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: UNIT 22 ROMAN WAY COLESHILL INDUSTRIAL ESTATE COLESHILL BIRMINGHAM B46 1HQ

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/049 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/10/0216 October 2002 £ IC 50501/50451 30/09/02 £ SR [email protected]=50

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 £ IC 50601/50551 30/09/01 £ SR [email protected]=50

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/06/9923 June 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/05/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 01/02/96; CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/02/9522 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

22/06/9222 June 1992 £ NC 1000/100000 04/06

View Document

06/02/926 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

01/03/911 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 AUDITOR'S RESIGNATION

View Document

18/09/9018 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/02/9016 February 1990 COMPANY NAME CHANGED ADRAX LIMITED CERTIFICATE ISSUED ON 19/02/90

View Document

16/02/9016 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/90

View Document

01/02/901 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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