EXPEDITE 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
03/04/253 April 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

24/02/2424 February 2024 Appointment of Mr Huw William James Davie as a director on 2024-02-23

View Document

24/02/2424 February 2024 Appointment of Mr Mark Keith Davie as a director on 2024-02-23

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Registered office address changed from 3 Quadeast Warne Road Weston - Super - Mare North Somerset BS23 3TR to 3 Quadeast Warne Road Weston - Super - Mare North Somerset BS23 3TR on 2022-01-17

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

07/10/177 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

20/12/1620 December 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

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/12/1522 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

12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

16/12/1416 December 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

25/02/1425 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 258.95

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/02/1316 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 DIRS CONFLICT OF INTERESTS 31/08/2012

View Document

11/09/1211 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1215 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 9 LYNX CRESCENT WESTON SUPER MARE NORTH SOMERSET BS24 9DJ

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/085 April 2008 ARTICLES OF ASSOCIATION

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 9 LYNX CRESCENT WESTON SUPER MARE NORTH SOMERSET BS24 9DJ

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 S366A DISP HOLDING AGM 21/06/06

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 28 LYNX CRESCENT WESTON SUPER MARE NORTH SOMERSET BS24 9BP

View Document

26/11/0426 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0311 December 2003 £ NC 1000/10000 20/09/

View Document

11/12/0311 December 2003 NC INC ALREADY ADJUSTED 20/09/01

View Document

26/04/0326 April 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 £ IC 65/49 07/04/00 £ SR [email protected]=16

View Document

27/04/0027 April 2000 £ IC 49/35 07/04/00 £ SR [email protected]=14

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/01/00

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 £ IC 100/65 17/03/97 £ SR [email protected]=35

View Document

26/03/9726 March 1997 P.O.S 17/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/961 May 1996 SUB-DIV OF SHARES 03/04/96

View Document

01/05/961 May 1996 S-DIV 03/04/96

View Document

01/05/961 May 1996 ALTER MEM AND ARTS 03/04/96

View Document

28/04/9628 April 1996 NC INC ALREADY ADJUSTED 28/03/96

View Document

28/04/9628 April 1996 NC INC ALREADY ADJUSTED 28/03/96

View Document

28/04/9628 April 1996 REGISTERED OFFICE CHANGED ON 28/04/96 FROM: THIRD FLOOR NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

28/04/9628 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96

View Document

27/04/9627 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/04/9612 April 1996 £ NC 100/1000 28/03/9

View Document

10/04/9610 April 1996 COMPANY NAME CHANGED QUAYSHELFCO 541 LIMITED CERTIFICATE ISSUED ON 11/04/96

View Document

28/02/9628 February 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