EXPRESS COMPOSITE SOLUTIONS LTD

Company Documents

DateDescription
27/01/2527 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

05/08/245 August 2024 Registered office address changed from Unit 17 West End Farm Silverstone Towcester Northamptonshire NN12 8UY England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2024-08-05

View Document

05/08/245 August 2024 Statement of affairs

View Document

02/08/242 August 2024 Resolutions

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Director's details changed for Mr David James Damsell on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr David James Damsell as a person with significant control on 2023-03-06

View Document

28/09/2228 September 2022 Director's details changed for Mr David James Damsell on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr David James Damsell as a person with significant control on 2022-09-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

21/07/2121 July 2021 Change of details for Mr David James Damsell as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Change of details for Mr Andrew John Collins as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr David James Damsell on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr Andrew John Collins on 2021-07-21

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES DAMSELL / 04/12/2019

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DAMSELL / 04/12/2019

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM UNIT 8 WEST END FARM SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8UY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 1040

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COLLINS / 01/01/2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DAMSELL / 01/01/2013

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DAMSELL

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR ANDREW JOHN COLLINS

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR DAVID JAMES DAMSELL

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA DAMSELL

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA COLLINS

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR ANDREW JOHN COLLINS

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DAVID JAMES DAMSELL

View Document

30/11/1230 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 4 ASH DRIVE BRACKLEY NORTHANTS NN13 6EU UNITED KINGDOM

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O ANDY COLLINS 4 ASH DRIVE BRACKLEY NORTHAMPTONSHIRE NN13 6EU UNITED KINGDOM

View Document

19/07/1219 July 2012 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