EXPO TECHNOLOGIES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

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

View Accounts

06/08/246 August 2024 Accounts for a small company made up to 2023-10-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

04/08/234 August 2023 Accounts for a small company made up to 2022-10-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

13/10/2213 October 2022 Appointment of Mr Anthony Darragh as a director on 2022-10-01

View Document

13/10/2213 October 2022 Appointment of Mrs Maria Patricia Bowes as a director on 2022-10-01

View Document

13/10/2213 October 2022 Appointment of Mr Peter John Boone Wilson as a director on 2022-10-01

View Document

08/08/218 August 2021 Accounts for a small company made up to 2020-10-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

28/07/2028 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 28/07/2020

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 25/11/2019

View Document

20/08/1920 August 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YORKE

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 20/05/2017

View Document

24/05/1724 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 20/05/2017

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR MICHAEL STEPHEN YORKE

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028546000005

View Document

13/06/1613 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL DE BEER / 01/01/2015

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR MATTHEW MARK DUDONES

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR JON SCOTT-MAXWEL

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON SCOTT-MAXWEL / 17/09/2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MACAULAY

View Document

23/06/1423 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MS MARTHA CARRILLO GARCIA

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

12/06/1312 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER NISSEN

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT 1 HAMPTON COURT ESTATE SUMMER ROAD THAMES DITTON SURREY KT7 0RH

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT 2 THE SUMIT SUNBURY ON THAMES SURREY TW16 5DB UNITED KINGDOM

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS

View Document

09/07/129 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/07/129 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/06/1212 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/05/129 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

13/06/1113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACAULAY / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES MAITLAND NISSEN / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM STEVENS / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL DE BEER / 22/10/2009

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/07/0914 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR JOHN PAUL DE BEER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED EXPO TELEKTRON SAFETY SYSTEMS LI MITED CERTIFICATE ISSUED ON 18/02/03

View Document

17/06/0217 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 REGISTERED OFFICE CHANGED ON 22/04/00 FROM: 134 ARMFIELD CLOSE WEST MOLESEY SURREY KT8 2RJ

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NC INC ALREADY ADJUSTED 12/08/98

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 £ NC 189000/539000 12/08/98

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 COMPANY NAME CHANGED TELEKTRON HAZARDOUS AREA PRODUCT S LTD. CERTIFICATE ISSUED ON 13/08/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/10/96

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

02/11/952 November 1995 REGISTERED OFFICE CHANGED ON 02/11/95 FROM: 130 ARMFIELD CLOSE WEST MOLESEY SURREY KT8 2RJ

View Document

04/10/954 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/07/954 July 1995 S366A DISP HOLDING AGM 28/06/95

View Document

04/07/954 July 1995 S386 DISP APP AUDS 28/06/95

View Document

20/01/9520 January 1995 NC INC ALREADY ADJUSTED 10/08/94

View Document

11/01/9511 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9511 January 1995 S95 10/08/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/07/9428 July 1994 COMPANY NAME CHANGED TELEKTRON (HAZARDOUS AREA PRODUC TS) LIMITED CERTIFICATE ISSUED ON 29/07/94

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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