(CERTNM) Company name changed express tax solutions LIMITEDcertificate issued on 25/07/23
filed on: 25th, July 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 24th Jul 2023. New Address: Millenium Apartments Newhall Street Birmingham B3 1BA. Previous address: 4 Edward Street Birmingham B1 2RX England
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Mar 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Mar 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 6th Nov 2020. New Address: 4 Edward Street Birmingham B1 2RX. Previous address: Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 3rd May 2017. New Address: Grosvenor House 11 st. Pauls Square Birmingham B3 1RB. Previous address: Social Economy House Victoria Street West Bromwich B70 8ET England
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Mar 2017. New Address: Social Economy House Victoria Street West Bromwich B70 8ET. Previous address: C/O Lonsdale House 52 Blucher Street Birmingham B1 1QU
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 17th Sep 2014. New Address: C/O Lonsdale House 52 Blucher Street Birmingham B1 1QU. Previous address: 4 Temple Row Birmingham B2 5HG
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 15th Mar 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Mar 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 7th Nov 2012. Old Address: 109 Denewood Avenue Birmingham B20 2AE England
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 15th Mar 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tax debt advice uk LIMITEDcertificate issued on 20/04/11
filed on: 20th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 19th Apr 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(24 pages)
|