EXPRESS MANAGED SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

09/08/249 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-03-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Registered office address changed from 115 Chester Road Sunderland Tyne and Wear SR4 7HG England to Washington Business Centre Unit W11 2 Turbine Way Sunderland Tyne and Wear SR5 3NZ on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Darren Robert Atkinson on 2021-11-17

View Document

21/12/2121 December 2021 Change of details for Mr Darren Robert Atkinson as a person with significant control on 2021-11-17

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MR SCOTT ASHLEY BAINES / 13/05/2021

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

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

View Accounts

09/10/209 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

21/11/1921 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ROBERT ATKINSON

View Document

26/09/1826 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 100

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR DARREN ROBERT ATKINSON

View Document

24/07/1824 July 2018 COMPANY NAME CHANGED SCOTTABAINES LIMITED CERTIFICATE ISSUED ON 24/07/18

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 30 LADYBANK SUNDERLAND TYNE AND WEAR SR3 2WJ UNITED KINGDOM

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

03/03/173 March 2017 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