EXPRESS WEB SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/01/255 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

14/05/2314 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

08/11/218 November 2021 Director's details changed for John Moray Mcgregor Glennie on 2021-11-05

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORAY MCGREGOR GLENNIE / 07/06/2019

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 SECRETARY APPOINTED MS ELIZABETH ELIZABETH

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

14/12/1314 December 2013 REGISTERED OFFICE CHANGED ON 14/12/2013 FROM 45 LENG CRESCENT EATON NORWICH NORFOLK NR4 7NY

View Document

14/12/1314 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORAY MCGREGOR GLENNIE / 11/12/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWIFT (SECRETARIES) LIMITED / 01/05/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GOURMET / 01/05/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MIJOVA / 01/05/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORAY MCGREGOR GLENNIE / 01/05/2010

View Document

13/01/1113 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM EXPRESS WEB SERVICES LTD 125 KINGS CROSS ROAD LONDON WC1X 9NH

View Document

09/02/109 February 2010 08/01/10 NO CHANGES

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

08/01/088 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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