EXPERTRX LIMITED

06378829
3 CARBIS CLOSE PORT SOLENT PORTSMOUTH PO6 4TW

Documents

Documents
Date Category Description Pages
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 18 Buy now
17 May 2023 officers Change of particulars for director (Mr Steven Bauer) 2 Buy now
02 Nov 2022 accounts Annual Accounts 18 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2022 mortgage Registration of a charge 16 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 16 Buy now
02 Mar 2021 resolution Resolution 3 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 17 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 17 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 17 Buy now
12 Oct 2017 accounts Annual Accounts 18 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 officers Termination of appointment of director (Stephen Craig Bauer) 1 Buy now
06 Nov 2016 accounts Annual Accounts 19 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2015 accounts Annual Accounts 14 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 officers Change of particulars for director (Dr Steven Craig Bauer) 2 Buy now
09 Oct 2015 officers Change of particulars for director (Dr Stephen Craig Bauer) 2 Buy now
10 Nov 2014 accounts Annual Accounts 14 Buy now
25 Sep 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 officers Change of particulars for director (Mr David Immelman) 2 Buy now
08 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2013 accounts Annual Accounts 16 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
30 Oct 2012 accounts Annual Accounts 12 Buy now
23 Oct 2012 annual-return Annual Return 5 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
01 Nov 2011 accounts Annual Accounts 13 Buy now
29 Oct 2010 accounts Annual Accounts 12 Buy now
26 Oct 2010 annual-return Annual Return 5 Buy now
26 Oct 2010 officers Change of particulars for director (Stephen Craig Bauer) 2 Buy now
15 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2010 officers Termination of appointment of secretary (David Papworth) 2 Buy now
29 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
26 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jun 2010 annual-return Annual Return 10 Buy now
25 Jun 2010 annual-return Annual Return 10 Buy now
03 Nov 2009 accounts Annual Accounts 14 Buy now
27 Nov 2008 accounts Annual Accounts 13 Buy now
28 May 2008 accounts Accounting reference date shortened from 30/09/2008 to 30/04/2008 1 Buy now
11 Dec 2007 officers New director appointed 1 Buy now
11 Dec 2007 officers New director appointed 1 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
09 Nov 2007 officers New director appointed 2 Buy now
11 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Sep 2007 incorporation Incorporation Company 15 Buy now