EXPRESS DUCTWORK SERVICES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

02/08/212 August 2021 Registered office address changed from First Floor 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2021-08-02

View Document

22/07/2122 July 2021 Registered office address changed from 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England to First Floor 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2021-07-22

View Document

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

View Accounts

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

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/10/1414 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/10/114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 251A QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN POWELL

View Document

29/09/1029 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA POWELL

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA POWELL

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BOLAND / 01/09/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0226 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0117 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

21/10/9921 October 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: FIRST FLOOR, ST GILES HOUSE, 15-21 VICTORIA ROAD, BLETCHLEY MILTON KEYNES, BUCKINGHAMSHIRE MK2 2NG

View Document

27/10/9827 October 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: JAMES CHARLES HOUSE, 37A AYLESBURY STREET, BLETCHLEY, MILTON KEYNES MK2 2PS

View Document

30/01/9830 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: SOMERSET HOUSE TEMPLE STREET, BIRMINGHAM, B2 5DN

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 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