XPD BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

18/12/2418 December 2024 Registered office address changed from C/O Partridges Wellington House Aylesbury Road Princes Risborough Buckinghamsshire HP27 0JP to Partridges, 7a Robert House, 19 Station Road, Chin Partridges, 7a Robert House, 19 Station Road Chinnor Oxfordshire OX39 4PU on 2024-12-18

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

05/05/185 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

14/07/1714 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 FORM 123

View Document

01/11/121 November 2012 19/10/12 STATEMENT OF CAPITAL GBP 20

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 NC INC ALREADY ADJUSTED 20/07/2011

View Document

03/08/113 August 2011 INCREASING SHARE CAPITAL

View Document

03/08/113 August 2011 20/07/11 STATEMENT OF CAPITAL GBP 10

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 SECRETARY APPOINTED MR HUGH EDWARDS

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM THE OLD RECTORY THE WALNUTS MARCH PE15 9BJ CAMBRIDGESHIRE ENGLAND

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD DEMPSEY

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN CLARK

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 8 LONGROYD FARM MIDDLESTOWN WAKEFIELD WEST YORKSHIRE WF4 4QB ENGLAND

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY ROTH CLARK / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDWARDS / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THORNTON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD THOMAS DEMPSEY / 18/01/2010

View Document

16/09/0916 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0911 September 2009 COMPANY NAME CHANGED EXPEDITE RETAIL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/09/09

View Document

23/12/0823 December 2008 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