Advanced company searchLink opens in new window

EXPRESS ALLOYS MATERIAL SERVICES LIMITED

Company number 10373653

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)
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
26 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
12 Sep 2018 PSC04 Change of details for Mr Andrew Philip Swift as a person with significant control on 12 September 2017
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
23 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
12 Sep 2017 CH01 Director's details changed for Mr Andrew Philip Swift on 12 September 2017
08 Aug 2017 AD01 Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017
08 Aug 2017 AD01 Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017
08 Aug 2017 AD01 Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017
13 Jan 2017 MR01 Registration of charge 103736530001, created on 13 January 2017
13 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-13
  • GBP 100