Company NameXpress Accountancy Services Limited
DirectorJayesh Sheth
Company StatusActive
Company Number04636746
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jayesh Sheth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
Secretary NameJigna Sheth
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCivil Servant
Correspondence Address104 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address104 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jayesh Sheth
50.00%
Ordinary
1 at £1Jigna Sheth
50.00%
Ordinary

Financials

Year2014
Net Worth£4,139
Cash£22,194
Current Liabilities£22,485

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 April 2024 (1 week, 1 day ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (7 pages)
4 May 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
2 May 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
12 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
4 November 2021Change of details for Mr Jayesh Sheth as a person with significant control on 6 April 2020 (2 pages)
23 April 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
1 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
29 April 2020Previous accounting period extended from 28 March 2020 to 31 March 2020 (1 page)
28 April 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
29 March 2020Micro company accounts made up to 31 March 2019 (7 pages)
20 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
11 March 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 100
(3 pages)
25 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
10 April 2019Termination of appointment of Jigna Sheth as a secretary on 31 March 2019 (1 page)
22 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 November 2017Micro company accounts made up to 30 March 2017 (2 pages)
12 November 2017Micro company accounts made up to 30 March 2017 (2 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
7 February 2016Secretary's details changed for Jigna Sheth on 7 February 2016 (1 page)
7 February 2016Secretary's details changed for Jigna Sheth on 7 February 2016 (1 page)
7 February 2016Director's details changed for Jayesh Sheth on 7 February 2016 (2 pages)
7 February 2016Director's details changed for Jayesh Sheth on 7 February 2016 (2 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
22 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
22 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Director's details changed for Jayesh Sheth on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Jayesh Sheth on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Jayesh Sheth on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 February 2007Return made up to 14/01/07; full list of members (2 pages)
6 February 2007Return made up to 14/01/07; full list of members (2 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 March 2006Return made up to 14/01/06; full list of members (6 pages)
17 March 2006Return made up to 14/01/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 February 2005Return made up to 14/01/05; full list of members (6 pages)
11 February 2005Return made up to 14/01/05; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
5 August 2003New secretary appointed (1 page)
5 August 2003New secretary appointed (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 January 2003Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
14 January 2003Incorporation (9 pages)
14 January 2003Incorporation (9 pages)