Advanced company searchLink opens in new window

X-PRESS LEGAL SERVICES (NORFOLK) LIMITED

Company number 06880370

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)
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
13 Oct 2017 PSC01 Notification of Ashley David Peters as a person with significant control on 6 April 2016
29 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Sep 2016 AP01 Appointment of Miss Natasha Jayne Hingley as a director on 23 September 2016
18 Jan 2016 TM01 Termination of appointment of Joy Caroline Peters as a director on 13 January 2016
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
18 Jan 2016 TM01 Termination of appointment of Joy Caroline Peters as a director on 13 January 2016
12 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
09 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
03 Sep 2013 AD01 Registered office address changed from C/O Phil Needham Hornbeam House Bidwell Road, Rackheath Industrial Estate Rackheath Norwich NR13 6PT England on 3 September 2013
07 Jun 2013 AD01 Registered office address changed from Tyketto New Road Tacolneston Norwich NR16 1DE United Kingdom on 7 June 2013
15 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1
01 Aug 2012 AP01 Appointment of Mrs Joy Caroline Peters as a director
01 Aug 2012 AP01 Appointment of Mr Ashley David Peters as a director
01 Aug 2012 AD01 Registered office address changed from 10 Friars Court, Rylands Street Warrington WA1 1EN United Kingdom on 1 August 2012
01 Aug 2012 TM01 Termination of appointment of David Lister as a director
01 Aug 2012 TM02 Termination of appointment of Colin Simons as a secretary