Dundee
DD4 0QZ
Scotland
Website | www.expressenergysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 819049 |
Telephone region | Dundee |
Registered Address | The Willows Tealing Dundee DD4 0QZ Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
100 at £0.01 | Casey Mudie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,145 |
Cash | £27,833 |
Current Liabilities | £43,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
12 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2018 | Registered office address changed from Unit 2 Old Glamis Road Estate 40 Old Glamis Road Dundee DD3 8JQ to The Willows Tealing Dundee DD4 0QZ on 20 June 2018 (1 page) |
20 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 June 2018 | Registered office address changed from The Willows Tealing Dundee DD4 0QZ Scotland to The Willows Tealing Dundee DD4 0QZ on 20 June 2018 (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from 307 Kingsway Dundee DD3 8LQ to Unit 2 Old Glamis Road Estate 40 Old Glamis Road Dundee DD3 8JQ on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 307 Kingsway Dundee DD3 8LQ to Unit 2 Old Glamis Road Estate 40 Old Glamis Road Dundee DD3 8JQ on 22 April 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|