EXPRESS SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr John Wilson on 2025-08-26

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-12-01

View Document

31/01/2431 January 2024 Change of details for Mr John Wilson as a person with significant control on 2024-01-15

View Document

31/01/2431 January 2024 Change of details for Mr Jamie Hill as a person with significant control on 2024-01-15

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-24

View Document

13/02/2313 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Satisfaction of charge 088458340003 in full

View Document

27/09/2127 September 2021 Registration of charge 088458340003, created on 2021-09-23

View Document

24/09/2124 September 2021 Registration of charge 088458340002, created on 2021-09-23

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 152-154 COMMERCIAL ROAD STAINES-UPON-THAMES TW18 2QW ENGLAND

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM THE QUADRANT CENTRE LIMES ROAD WEYBRIDGE SURREY KT13 8DH

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/05/1612 May 2016 15/04/16 STATEMENT OF CAPITAL GBP 103

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR JAMIE HILL

View Document

15/01/1415 January 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