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)
26 Sep 2016 CH01 Director's details changed for Mr Nilesh Amrit Prag on 25 September 2016
16 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Apr 2015 AD01 Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 20-22 Wenlock Road London N1 7GU on 20 April 2015
06 Oct 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
06 Oct 2014 CH01 Director's details changed for Mr Nilesh Amrit Prag on 1 September 2014
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Nilesh Amrit Prag on 29 August 2010
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Sep 2009 363a Return made up to 29/08/09; full list of members
18 Feb 2009 AA Accounts for a dormant company made up to 31 August 2008
17 Sep 2008 363a Return made up to 29/08/08; full list of members
31 May 2008 CERTNM Company name changed prag-dowling LTD\certificate issued on 04/06/08
27 May 2008 288a Director appointed nilesh amrit prag
27 May 2008 287 Registered office changed on 27/05/2008 from 20 samuel gray gardens kingston upon thames KT2 5UY