EXPRESS RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Termination of appointment of Duncan Edward Ford as a director on 2023-12-15

View Document

08/01/248 January 2024 Appointment of Mr Ross Kevin Hyett as a director on 2023-12-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

20/06/2320 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

05/06/205 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

18/03/1918 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073626890001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

11/05/1811 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 4TH FLOOR CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1U 1PF

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/09/1310 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/11/1219 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN BEARDSLEY

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY IAN DUNSFORD

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM SUITE 21 30 BOROUGH HIGH STREET LONDON SE1 1XU ENGLAND

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR DUNCAN EDWARD FORD

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WELCH

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

03/10/123 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SECTION 519

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 24/02/12 STATEMENT OF CAPITAL GBP 2144350

View Document

04/10/114 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 1754090

View Document

01/04/111 April 2011 03/12/10 STATEMENT OF CAPITAL GBP 2015

View Document

20/12/1020 December 2010 ADOPT ARTICLES 03/12/2010

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR NICHOLAS RANDALL WELCH

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

25/11/1025 November 2010 SECRETARY APPOINTED MR IAN DUNSFORD

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR ROBERT BROWN

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR COLIN GEOFFREY TAYLOR

View Document

15/11/1015 November 2010 COMPANY NAME CHANGED SAT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/11/10

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR ENGLAND

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR JULIAN RICHARD BEARDSLEY

View Document

01/09/101 September 2010 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