Advanced company searchLink opens in new window

XPRESS SOFTWARE SOLUTIONS LIMITED

Company number 04152280

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)
06 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 22 November 2023
05 Dec 2022 AD01 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Propect House Pride Park Derby DE24 8HG on 5 December 2022
05 Dec 2022 600 Appointment of a voluntary liquidator
05 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-23
05 Dec 2022 LIQ01 Declaration of solvency
02 Dec 2022 CAP-SS Solvency Statement dated 23/11/22
02 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Propose dividend 23/11/2022
  • RES06 ‐ Resolution of reduction in issued share capital
16 Nov 2022 AP01 Appointment of Mr David Anthony Spicer as a director on 16 November 2022
16 Nov 2022 AP01 Appointment of Mr Michael Stoddard as a director on 16 November 2022
16 Nov 2022 TM01 Termination of appointment of Wayne Andrew Story as a director on 16 November 2022
16 Nov 2022 TM01 Termination of appointment of Martin David Franks as a director on 16 November 2022
08 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
28 Feb 2022 TM01 Termination of appointment of Phillip David Rowland as a director on 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
31 Jan 2022 AP01 Appointment of Mr Martin David Franks as a director on 18 January 2022
21 Oct 2021 TM01 Termination of appointment of Gavin Leigh as a director on 21 October 2021
10 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
05 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
06 Aug 2020 AA Accounts for a small company made up to 30 September 2019
26 Mar 2020 PSC05 Change of details for Electoral Reform Services Limited as a person with significant control on 4 February 2020
21 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
03 Jan 2020 TM01 Termination of appointment of Sian Eleri Roberts as a director on 3 January 2020
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018