EXPEDE IT SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Change of details for Mr Martin Ian Roots as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Valhalla Bakers Wood Denham Uxbridge Middlesex UB9 4LF on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mr Martin Ian Roots on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mr Wei Peng on 2024-06-25

View Document

22/09/2322 September 2023 Order of court to wind up

View Document

15/09/2315 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

02/06/232 June 2023 Director's details changed for Mr Martin Ian Roots on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr Wei Peng on 2023-06-01

View Document

20/02/2320 February 2023 Registration of charge 083659950001, created on 2023-02-03

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

05/12/225 December 2022 Termination of appointment of Mehram Sumray-Roots as a director on 2022-04-01

View Document

29/11/2229 November 2022 Termination of appointment of Anthony John Sanders as a director on 2022-07-01

View Document

13/05/2213 May 2022 Termination of appointment of Bernadette Mary Harwood as a director on 2022-05-12

View Document

13/05/2213 May 2022 Termination of appointment of Alan Fraser Simpson as a director on 2022-05-12

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Termination of appointment of Graeme Douglas Barratt as a director on 2021-11-30

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/01/212 January 2021 DIRECTOR APPOINTED MR ALAN FRASER SIMPSON

View Document

02/01/212 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN ROOTS / 12/11/2020

View Document

02/01/212 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEHRAM SUMRAY-ROOTS / 12/11/2020

View Document

02/01/212 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WEI PENG / 16/12/2018

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 174755.81

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR ANTHONY JOHN SANDERS

View Document

05/02/205 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM NO. 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR HUI HE

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

01/01/191 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNHILL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/07/181 July 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAINSWORTH

View Document

01/07/181 July 2018 CESSATION OF MALCOM PHILIP HAINSWORTH AS A PSC

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR GRAEME DOUGLAS BARRATT

View Document

23/04/1823 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 130125.01

View Document

22/04/1822 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 103635.01

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS BERNADETTE MARY HARWOOD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

26/11/1726 November 2017 DIRECTOR APPOINTED MR WEI PENG

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 1 CHILTERN COURT GARFORTH, LEEDS WEST YORKSHIRE LS25 2HT

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR ANDREW ELLIOT THORNHILL

View Document

04/07/174 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 89245.01

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR HUI HE

View Document

01/03/171 March 2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MISS MEHRAM SUMRAY-ROOTS

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 71743.36

View Document

31/01/1631 January 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR KARL MOWBRAY

View Document

14/04/1514 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 60200

View Document

14/04/1514 April 2015 05/02/15 STATEMENT OF CAPITAL GBP 52800

View Document

09/03/159 March 2015 06/02/15 STATEMENT OF CAPITAL GBP 52800

View Document

09/03/159 March 2015 06/02/15 STATEMENT OF CAPITAL GBP 49800

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/10/145 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/06/1317 June 2013 DIRECTOR APPOINTED MR MARTIN IAN ROOTS

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR KARL MOWBRAY

View Document

15/06/1315 June 2013 15/06/13 STATEMENT OF CAPITAL GBP 600

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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