EXPD8 SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

21/02/2521 February 2025

View Document

21/02/2521 February 2025

View Document

21/02/2521 February 2025 Audit exemption subsidiary accounts made up to 2024-03-23

View Document

21/02/2521 February 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

04/01/244 January 2024 Audit exemption subsidiary accounts made up to 2023-03-25

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023 Audit exemption subsidiary accounts made up to 2022-03-26

View Document

08/03/238 March 2023

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

15/02/2315 February 2023

View Document

15/02/2315 February 2023

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

View Document

12/01/2312 January 2023

View Document

04/05/224 May 2022 Certificate of change of name

View Document

20/04/2220 April 2022

View Document

29/03/2229 March 2022

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-27

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

22/03/2122 March 2021 28/03/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 PREVSHO FROM 31/03/2020 TO 28/03/2020

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR PETER STEWART BAILEY

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY VINCENT GILL

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FISK

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT GILL

View Document

23/12/1923 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 99.55

View Document

23/12/1923 December 2019 CESSATION OF IAN FISK AS A PSC

View Document

23/12/1923 December 2019 CESSATION OF VINCENT MICHAEL ADRIAN GILL AS A PSC

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IZIT GROUP LIMITED

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN FISK / 06/04/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN FISK / 06/04/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR VINCENT MICHAEL ADRIAN GILL / 06/04/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR VINCENT MICHAEL ADRIAN GILL / 06/04/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN FISK / 06/04/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR VINCENT MICHAEL ADRIAN GILL / 06/04/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN FISK / 06/04/2019

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT GILL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 SUB-DIVISION 19/06/14

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1JE ENGLAND

View Document

04/05/114 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL ADRIAN GILL / 16/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FISK / 16/03/2010

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM UNIT A1 SPECTRUM BUSINESS CENTRE ANTHONYS WAY ROCHESTER KENT ME2 4NP

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT B5 SPECTRUM BUSINESS PARK ANTHONYS WAY ROCHESTER KENT ME2 4NP

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/03/0729 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0622 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 64 HOWARD AVENUE ROCHESTER KENT ME1 2AN

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

29/03/0529 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 15 NEW ROAD CLIFFE ROCHESTER KENT ME3 7SL

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 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