EXPRODAT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegister inspection address has been changed from Kitson House Elmete Lane Leeds LS8 2LJ England to Nicholson House Elmete Lane Leeds LS8 2LJ

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

16/05/2516 May 2025 Appointment of Mr Simon Brown as a secretary on 2025-05-09

View Document

07/05/257 May 2025 Termination of appointment of Patrick Simon Cantrill as a secretary on 2025-05-07

View Document

15/11/2415 November 2024 Termination of appointment of Andrew Liam Darbyshire as a secretary on 2024-11-14

View Document

15/11/2415 November 2024 Termination of appointment of Andrew Liam Darbyshire as a director on 2024-11-14

View Document

15/11/2415 November 2024 Appointment of Mr Patrick Simon Cantrill as a secretary on 2024-11-14

View Document

15/11/2415 November 2024 Appointment of Mr Christopher Paul Jepps as a director on 2024-11-14

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

08/04/248 April 2024 Termination of appointment of Stuart Mcnicol Paton as a director on 2024-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from Kitson House, Elmete Hall Elmete Lane Leeds West Yorkshire LS8 2LJ England to Nicholson House Elmete Hall Elmete Lane Leeds LS8 2LJ on 2024-01-31

View Document

31/08/2331 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/08/232 August 2023

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023

View Document

01/03/231 March 2023 Termination of appointment of Jonathan Michael Copus as a director on 2023-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

06/10/216 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021

View Document

30/06/2130 June 2021 Appointment of Dr Jonathan Michael Copus as a director on 2021-06-30

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 SAIL ADDRESS CHANGED FROM: 13-14 BUCKINGHAM STREET LONDON WC2N 6DF UNITED KINGDOM

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DARBYSHIRE / 18/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARBYSHIRE / 18/06/2018

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

21/09/1721 September 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH SMITH

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR ANDREW DARBYSHIRE

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRIBBENS

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE CULLEN

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEPPS

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN FELDMAN

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRIBBENS

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR STUART MCNICOL PATON

View Document

15/06/1615 June 2016 CURRSHO FROM 31/12/2016 TO 31/07/2016

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MR ANDREW DARBYSHIRE

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM CAPITAL HOUSE 4TH FLOOR 85 KING WILLIAM STREET LONDON EC4N 7BL

View Document

06/06/166 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES

View Document

06/06/166 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES

View Document

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM GARRICK HOUSE 27-32 KING STREET LONDON WC2E 8JB

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043715940002

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

05/03/145 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR STEVEN HOWARD FELDMAN

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 SAIL ADDRESS CHANGED FROM: 25 FLORAL STREET LONDON WC2E 9DS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1225 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1224 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 ADOPT ARTICLES 31/03/2010

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

12/03/1012 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID SMITH / 12/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES JOHN CRIBBENS / 12/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL JEPPS / 12/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH CULLEN / 12/02/2010

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 22/09/09 STATEMENT OF CAPITAL GBP 133

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM, UNIT 3 CEDAR COURT, 1 ROYAL OAK YARD, LONDON, SE1 3GA

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/066 December 2006 £ IC 200/124 14/11/06 £ SR 76@1=76

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: ALLIOTTS, FRIARY COURT 13-21 HIGH STREET, GUILDFORD, SURREY GU1 3DL

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: ALLIOTTS CANTERBURY HOUSE, SYDENHAM ROAD, CROYDON, SURREY CR9 2DG

View Document

25/02/0325 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JEM UTILITY LTD


  • 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