Advanced company searchLink opens in new window

EXPRESS SOURCING LIMITED

Company number 09800132

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)
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
02 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
05 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Oct 2017 PSC04 Change of details for Mr Stefan Michael Walmsley as a person with significant control on 20 October 2017
20 Oct 2017 CH01 Director's details changed for Mr Stefan Micheal Walmsley on 20 October 2017
29 Sep 2017 PSC04 Change of details for Mr Stefan Michael Walmsley as a person with significant control on 16 December 2016
29 Sep 2017 PSC01 Notification of Stefan Micheal Walmsley as a person with significant control on 29 September 2016
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
29 Sep 2017 CH01 Director's details changed for Mr Stefan Micheal Walmsley on 16 December 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 AD01 Registered office address changed from 10 Fowler Close Hoghton Preston PR5 0DS England to Brook House Farm Hoghton Lane Hoghton Preston Lancashire PR5 0JD on 19 December 2016
12 Dec 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
29 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-29
  • GBP 1