EXPEDITE PROJECT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-07-08 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

24/09/2124 September 2021 Second filing of Confirmation Statement dated 2020-07-08

View Document

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 Confirmation statement made on 2020-07-08 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087271720002

View Document

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087271720001

View Document

05/06/195 June 2019 SECRETARY APPOINTED MRS LILIANA AUST

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087271720002

View Document

19/03/1919 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR. ANDREW JOHN WOODS / 29/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WOODS / 27/09/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 08/07/18 Statement of Capital gbp 1

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR. ANDREW JOHN WOODS / 01/07/2018

View Document

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNS

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WOODS / 15/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WOODS / 01/07/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087271720001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/08/1622 August 2016 SECOND FILED SH01 - 01/11/15 STATEMENT OF CAPITAL GBP 8

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ANDREW CLIVE GRIFFITHS

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ANDREW DAVID JOHNS

View Document

04/05/164 May 2016 SUB-DIVISION 01/11/14

View Document

16/03/1616 March 2016 01/11/15 STATEMENT OF CAPITAL GBP 8

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY RHIAN FURNESS

View Document

13/11/1513 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 203 BARRY LANE DAVID MORGAN APTS CARDIFF CF10 1FR WALES

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM FIRST FLOOR UNIT 8 GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7AB WALES

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 6 DEBEN WAY MELTON WOODBRIDGE SUFFOLK IP12 1RS ENGLAND

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 39 CORNHILL LONDON EC3V 3ND ENGLAND

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MS RHIAN FURNESS

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BELL

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR ANDREW JOHN WOODS

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHELLE BEECH

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 39 39 CORNHILL LONDON EC3V 3NU UNITED KINGDOM

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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