EXPRESS DUCTWORK SERVICES LIMITED
Status | ACTIVE |
Company No. | 03434612 |
Category | Private Limited Company |
Incorporated | 16 Sep 1997 |
Age | 26 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
EXPRESS DUCTWORK SERVICES LIMITED is an active private limited company with number 03434612. It was incorporated 26 years, 8 months, 17 days ago, on 16 September 1997. The company address is 1st Floor, 27 Shirwell Crescent 1st Floor, 27 Shirwell Crescent, Milton Keynes, MK4 1GA, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Old address: First Floor 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA England
Change date: 2021-08-02
New address: 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
Old address: 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England
Change date: 2021-07-22
New address: First Floor 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-29
New address: 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ
Old address: 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-15
Old address: 251a Queensway Bletchley Milton Keynes MK2 2EH
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Powell
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Termination director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Powell
Documents
Termination secretary company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Powell
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / bernard boland / 01/09/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 30/11/07
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/00; full list of members
Documents
Legacy
Date: 18 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/03/00
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/99; no change of members
Documents
Accounts with accounts type small
Date: 13 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 20 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/03/99--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 14 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 08/02/99 from: first floor, st giles house, 15-21 victoria road, bletchley milton keynes, buckinghamshire MK2 2NG
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/98; full list of members
Documents
Legacy
Date: 27 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 27/03/98 from: james charles house, 37A aylesbury street, bletchley, milton keynes MK2 2PS
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 16/09/97--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 22 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 22/09/97 from: somerset house temple street, birmingham, B2 5DN
Documents
Some Companies
67 WATERCOLOUR WAY,PLYMOUTH,PL9 9FN
Number: | 10763142 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC021305 |
Status: | ACTIVE |
Category: | Other company type |
DISCOVERY AFTER SCHOOL CLUB LTD
40 BAR LANE,BOLTON,BL1 7JD
Number: | 11833292 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LAIGHTOUN GARDENS,GLASGOW,G67 4EZ
Number: | SC575874 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 ELGIN AVENUE,,W9 2NT
Number: | 03893477 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CRICKLEWOOD BROADWAY,LONDON,NW2 3ET
Number: | 10444602 |
Status: | ACTIVE |
Category: | Private Limited Company |