Advanced company searchLink opens in new window

EXPEDIENT SECURITY NORTH LTD

Company number 10001973

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 CS01 Confirmation statement made on 15 February 2019 with updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2019 AD01 Registered office address changed from C/O Hollies Book Keeping Suite 6 Main Road Pontesbury Shrewsbury SY5 0RR United Kingdom to 89 Jubilee Avenue Donnington Telford TF2 8HS on 15 February 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 AP01 Appointment of Mrs Amanda Tannahill as a director on 23 October 2018
23 Oct 2018 PSC01 Notification of Amanda Tannahill as a person with significant control on 23 October 2018
23 Oct 2018 TM01 Termination of appointment of Paul Howard Downward as a director on 23 October 2018
23 Oct 2018 PSC07 Cessation of Paul Howard Downward as a person with significant control on 22 October 2018
23 Oct 2018 PSC07 Cessation of Carla Louise Askey as a person with significant control on 22 October 2018
20 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
17 Feb 2017 TM01 Termination of appointment of Carla Louise Askey as a director on 17 February 2017
17 Feb 2017 AP01 Appointment of Mr Paul Howard Downward as a director on 17 February 2017
25 Jan 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
12 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted