EXPRESS SOFTWARE LTD

Company Documents

DateDescription
23/05/2523 May 2025 Liquidators' statement of receipts and payments to 2025-03-20

View Document

31/03/2531 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-31

View Document

30/12/2430 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Declaration of solvency

View Document

09/04/249 April 2024 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-09

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

27/08/2027 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ARCHER / 03/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ARCHER / 03/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ALISON ARCHER / 03/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ARCHER / 03/08/2020

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH 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

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS ALISON ARCHER

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

28/08/1528 August 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

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250, CITY ROAD LONDON ECIV 2PU

View Document

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

View Accounts

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

27/08/1327 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

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/10/1121 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/05/113 May 2011 PREVEXT FROM 31/10/2010 TO 30/11/2010

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ARCHER / 19/01/2010

View Document

14/12/0914 December 2009 19/10/09 STATEMENT OF CAPITAL GBP 10

View Document

19/10/0919 October 2009 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