Advanced company searchLink opens in new window

EXPERT UK SOLUTIONS LTD

Company number 07491084

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)
17 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jul 2023 LIQ07 Removal of liquidator by creditors
08 Dec 2022 AD01 Registered office address changed from 28 Orchard Road Lytham St. Annes FY8 1PF England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 8 December 2022
08 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-25
08 Dec 2022 LIQ02 Statement of affairs
08 Dec 2022 600 Appointment of a voluntary liquidator
17 Nov 2022 TM01 Termination of appointment of Tristan Peter Heys as a director on 1 July 2022
01 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 AA Micro company accounts made up to 31 March 2020
16 Apr 2021 AP01 Appointment of Mr Tristan Heys as a director on 16 April 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
19 Mar 2021 PSC07 Cessation of Llr Support Limited as a person with significant control on 18 March 2021
19 Feb 2021 AD01 Registered office address changed from Suite 11 Quebec Office Bury Street Salford M3 7DU England to 28 Orchard Road Lytham St. Annes FY8 1PF on 19 February 2021
02 Dec 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
02 Dec 2020 PSC04 Change of details for Mr Joseph Price-Davies as a person with significant control on 1 August 2019
02 Dec 2020 PSC02 Notification of Llr Support Limited as a person with significant control on 1 August 2019
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
24 Jun 2019 PSC01 Notification of Joseph Price-Davies as a person with significant control on 20 June 2019
24 Jun 2019 AD01 Registered office address changed from Suite 4.13, Universal Square Devonshire Street North Manchester M12 6JH England to Suite 11 Quebec Office Bury Street Salford M3 7DU on 24 June 2019
13 Mar 2019 TM01 Termination of appointment of Hamza Dost as a director on 1 March 2019
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates