XPRESS LITHO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/16

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM
UNIT 7 TOWER ROAD
GLOVER INDUSTRIAL ESTATE
WASHINGTON TYNE & WEAR
NE37 2SH

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN BOLAM

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN BOLAM

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/05/124 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BULLAR / 01/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MOORE / 01/04/2011

View Document

01/03/111 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTTON

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MOORE / 15/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITTER / 15/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PHILIP BOLAM / 15/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MACDONALD COLQUHOUN / 15/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MOORE / 29/04/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITTER / 29/04/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/05/04

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: G OFFICE CHANGED 30/06/03 UNIT 8, BRIDGEWATER ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 2SG

View Document

15/04/0315 April 2003 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