BARCODING SOLUTIONS LIMITED

Company Documents

DateDescription
25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM C/O SIMON WINNARD & CO REDINGTON COURT 69 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

28/09/1928 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS

View Document

19/02/1919 February 2019 CESSATION OF LEE DAVID BROWNING AS A PSC

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTAF TABBASUM SADIQUE

View Document

19/02/1919 February 2019 CESSATION OF STEPHEN LESLIE DOUGLAS AS A PSC

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR MUHAMMAD SHOAIB HAFEEZ RAMAY

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR ALTAF TABBASUM SADIQUE

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAF TABBASUM SADIQUE / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SHOAIB HAFEEZ RAMAY / 18/02/2019

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BROWNING / 01/10/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE DOUGLAS / 26/03/2014

View Document

06/11/146 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR MADELINE BROWNING

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY PAUL GRIFFITHS

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE GRIFFITHS

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR STEPHEN LESLIE DOUGLAS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 DIRECTOR APPOINTED MRS JULIE LYNN GRIFFITHS

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MRS MADELINE CLARE BROWNING

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/10/1311 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/10/1215 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BROWNING / 10/01/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/10/1118 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BROWNING / 07/10/2010

View Document

22/10/1022 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK GRIFFITHS / 08/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BROWNING / 08/10/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL DEREK GRIFFITHS / 08/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK GRIFFITHS / 17/11/2008

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 GBP IC 2.2/2 10/02/09 GBP SR [email protected]=0.2

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/034 June 2003 S-DIV 28/03/03

View Document

04/06/034 June 2003 SUB DIV 28/03/03

View Document

04/06/034 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0329 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 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