EXPRESSION COMPUTER SERVICES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHANNIN / 10/09/2014

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TANYA ANN CHANNIN / 10/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/11/1228 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY PAUL CHANNIN

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 SECOND FILING FOR FORM SH01

View Document

19/10/1119 October 2011 SECOND FILING FOR FORM SH01

View Document

20/09/1120 September 2011 10/04/11 STATEMENT OF CAPITAL GBP 4

View Document

20/09/1120 September 2011 13/09/11 STATEMENT OF CAPITAL GBP 4

View Document

09/08/119 August 2011 SECRETARY APPOINTED MRS TANYA ANN CHANNIN

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHANNIN / 30/09/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL CHANNIN / 01/07/2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 146 BERGLEN COURT 7 BRANCH ROAD LONDON E14 7JY

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 17 RESERVOIR STUDIOS 547 CABLE STREET LONDON E1W 3EW

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 26 CAMPANIA BUILDING 1 JARDINE ROAD WAPPING LONDON E1W 3WD

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 72 PARK ROAD FORMBY LIVERPOOL L37 6AQ

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 S386 DISP APP AUDS 31/07/96

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9525 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/08/9518 August 1995 REGISTERED OFFICE CHANGED ON 18/08/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 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