EXPRESS FLOORING SOLUTIONS LIMITED

Company Documents

DateDescription
04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091978500004

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091978500003

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091978500001

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1 UNIT 1, THE SAW MILL UNION ROAD ROYTON OLDHAM OL2 5JD

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091978500002

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

14/09/1714 September 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN SMITH

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 DIRECTOR APPOINTED MR DEAN ASHLEY SMITH

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

09/09/159 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091978500001

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BUTTERWORTH / 02/10/2014

View Document

01/09/141 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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