EXPRESS SALONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 14/11/2314 November 2023 | Registered office address changed from Brandon House 90 the Broadway Chesham HP5 1EG England to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-14 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
| 21/03/2321 March 2023 | Registered office address changed from The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ England to Brandon House 90 the Broadway Chesham HP5 1EG on 2023-03-21 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 26/03/2226 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-06-28 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 135 HIGH STREET AMERSHAM BUCKS HP7 0DY |
| 11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR WENDY HIGGINS |
| 11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS DRAGANA DJAKOVIC / 06/06/2019 |
| 11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'SULLIVAN |
| 21/05/1921 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 13/05/1613 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 13/05/1613 May 2016 | DIRECTOR APPOINTED MRS DRAGANA DJAKOVIC |
| 13/05/1613 May 2016 | APPOINTMENT TERMINATED, DIRECTOR BARRY WOOD |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/04/1523 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 22/04/1422 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 07/02/147 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 01/05/131 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 27/04/1227 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 09/05/119 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 04/08/104 August 2010 | CURREXT FROM 30/04/2011 TO 30/06/2011 |
| 16/04/1016 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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