EXPD ON-LINE BARCODE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-10 with updates |
19/04/2319 April 2023 | Termination of appointment of Christopher John Arthur Denton as a secretary on 2022-05-18 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/05/2219 May 2022 | Appointment of Mr David John Sansom as a director on 2022-05-18 |
19/05/2219 May 2022 | Termination of appointment of Christopher John Arthur Denton as a director on 2022-05-18 |
19/05/2219 May 2022 | Termination of appointment of Adrian Bryan Harris as a director on 2022-05-18 |
19/05/2219 May 2022 | Cessation of Christopher John Arthur Denton as a person with significant control on 2022-05-18 |
19/05/2219 May 2022 | Notification of Expd on-Line Holdings Limited as a person with significant control on 2022-05-18 |
19/05/2219 May 2022 | Appointment of Mr Adrian Keith Rutland Pinney as a director on 2022-05-18 |
19/05/2219 May 2022 | Appointment of Mr Phillip Snook as a director on 2022-05-18 |
19/05/2219 May 2022 | Appointment of Mr Adrian Keith Rutland Pinney as a secretary on 2022-05-19 |
14/01/2214 January 2022 | Registered office address changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2022-01-14 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/05/2114 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BRYAN HARRIS / 01/02/2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/05/2013 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/06/1919 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR ADRIAN BRYAN HARRIS |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FENTON |
14/02/1814 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / EXPERT PERIPHERAL DESIGNS LIMITED / 21/08/2017 |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID FENTON / 10/08/2017 |
21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX ENGLAND |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/04/1630 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM NORTHPOINT PARKSTONE BAY MARINA TURKS LANE POOLE DORSET BH14 8EW |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/05/153 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
08/12/148 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID FENTON / 04/12/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/04/1430 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/05/131 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/05/129 May 2012 | 10/04/12 NO CHANGES |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/04/1128 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
10/05/1010 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID FENTON / 20/10/2009 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/04/0816 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
20/04/0720 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/04/0720 April 2007 | SECRETARY'S PARTICULARS CHANGED |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/05/0616 May 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/05/054 May 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/04/0417 April 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
02/05/032 May 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/05/028 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
16/04/0216 April 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
21/05/0121 May 2001 | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
27/03/0127 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
31/05/0031 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
18/05/0018 May 2000 | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS |
06/12/996 December 1999 | REGISTERED OFFICE CHANGED ON 06/12/99 FROM: ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD |
06/12/996 December 1999 | LOCATION OF REGISTER OF MEMBERS |
18/05/9918 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
22/04/9922 April 1999 | RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS |
26/07/9826 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
05/05/985 May 1998 | S252 DISP LAYING ACC 27/04/98 |
05/05/985 May 1998 | RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS |
05/05/985 May 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/05/985 May 1998 | S366A DISP HOLDING AGM 27/04/98 |
13/06/9713 June 1997 | NEW DIRECTOR APPOINTED |
08/05/978 May 1997 | SECRETARY RESIGNED |
08/05/978 May 1997 | DIRECTOR RESIGNED |
08/05/978 May 1997 | NEW SECRETARY APPOINTED |
08/05/978 May 1997 | NEW DIRECTOR APPOINTED |
17/04/9717 April 1997 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/10/97 |
10/04/9710 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company