Advanced company searchLink opens in new window

EXPENSE SERVICES LIMITED

Company number 06354965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
19 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
24 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Micro company accounts made up to 31 August 2021
30 May 2022 CH01 Director's details changed for Mr Nilesh Amrit Prag on 30 May 2022
30 May 2022 PSC04 Change of details for Mr Nilesh Amrit Prag as a person with significant control on 30 May 2022
30 May 2022 AD01 Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to 20 Samuel Gray Gardens Kingston KT2 5UY on 30 May 2022
08 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
15 Mar 2019 AD01 Registered office address changed from Parkshot House 5 Kew Road Richmond upon Thames TW9 2PR England to Parkshot House 5 Kew Road Richmond TW9 2PR on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Nilesh Amrit Prag on 15 March 2019
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
31 May 2017 AD01 Registered office address changed from 20 Samuel Gray Gardens Kingston upon Thames Surrey KT2 5UY England to Parkshot House 5 Kew Road Richmond upon Thames TW9 2PR on 31 May 2017
26 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 20 Samuel Gray Gardens Kingston upon Thames Surrey KT2 5UY on 26 September 2016
26 Sep 2016 CH01 Director's details changed for Mr Nilesh Amrit Prag on 26 September 2016