WWW.BARCODING.CO.UK LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/12/219 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN GITSHAM / 16/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CORNELIUS WRIGHT

View Document

05/12/185 December 2018 CESSATION OF BARRY JOHN DODD AS A PSC

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES DODD

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/07/182 July 2018 SECRETARY APPOINTED MRS GILLIAN GITSHAM

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY ANTONY PERRY

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS GILLIAN GITSHAM

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS FRANCES DODD

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR ANTONY JOHN PERRY

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY DOOD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/06/127 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/06/1113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN DOOD / 18/05/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY JOHN PERRY / 18/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0830 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM UNIT 15A REDWELL COURT HARMIRE ENTERPRISE PARK BARNARD CASTLE COUNTY DURHAM DL12 8BN

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 SECRETARY APPOINTED ANTONY JOHN PERRY

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JANET STABLES

View Document

08/04/088 April 2008 DIRECTOR APPOINTED BARRY JOHN DOOD

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR DEREK STAINTON

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY JANET STABLES

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/11/9930 November 1999 COMPANY NAME CHANGED MICROPOS SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/12/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

16/09/9816 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/983 June 1998 RETURN MADE UP TO 18/05/98; CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

04/03/974 March 1997 EXEMPTION FROM APPOINTING AUDITORS 30/05/96

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 SECRETARY RESIGNED

View Document

18/05/9518 May 1995 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