EXPD ON-LINE BARCODE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

19/04/2319 April 2023 Termination of appointment of Christopher John Arthur Denton as a secretary on 2022-05-18

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Appointment of Mr David John Sansom as a director on 2022-05-18

View Document

19/05/2219 May 2022 Termination of appointment of Christopher John Arthur Denton as a director on 2022-05-18

View Document

19/05/2219 May 2022 Termination of appointment of Adrian Bryan Harris as a director on 2022-05-18

View Document

19/05/2219 May 2022 Cessation of Christopher John Arthur Denton as a person with significant control on 2022-05-18

View Document

19/05/2219 May 2022 Notification of Expd on-Line Holdings Limited as a person with significant control on 2022-05-18

View Document

19/05/2219 May 2022 Appointment of Mr Adrian Keith Rutland Pinney as a director on 2022-05-18

View Document

19/05/2219 May 2022 Appointment of Mr Phillip Snook as a director on 2022-05-18

View Document

19/05/2219 May 2022 Appointment of Mr Adrian Keith Rutland Pinney as a secretary on 2022-05-19

View Document

14/01/2214 January 2022 Registered office address changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2022-01-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/05/2114 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BRYAN HARRIS / 01/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ADRIAN BRYAN HARRIS

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FENTON

View Document

14/02/1814 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / EXPERT PERIPHERAL DESIGNS LIMITED / 21/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID FENTON / 10/08/2017

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX ENGLAND

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/04/1630 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM NORTHPOINT PARKSTONE BAY MARINA TURKS LANE POOLE DORSET BH14 8EW

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/05/153 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID FENTON / 04/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1430 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/05/131 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/05/129 May 2012 10/04/12 NO CHANGES

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/04/1128 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID FENTON / 20/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

06/12/996 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/05/985 May 1998 S252 DISP LAYING ACC 27/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/985 May 1998 S366A DISP HOLDING AGM 27/04/98

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/10/97

View Document

10/04/9710 April 1997 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