EXPEDITE COMPLETE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

26/04/2526 April 2025 Application to strike the company off the register

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

07/04/257 April 2025 Previous accounting period shortened from 2025-04-30 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/10/2430 October 2024

View Document

08/05/248 May 2024

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

06/05/226 May 2022 Notification of Pendergate Limited as a person with significant control on 2022-04-29

View Document

06/05/226 May 2022 Registered office address changed from 3 Quadeast Warne Road Weston-Super-Mare North Somerset BS23 3TR England to Pendergate House 122 Great North Road Hatfield AL9 5JN on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Mr Simon Anthony Wrenn as a director on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Richard Carter as a director on 2022-04-29

View Document

06/05/226 May 2022 Cessation of Expedite Business Solutions Limited as a person with significant control on 2022-04-29

View Document

06/05/226 May 2022 Cessation of Peter James Davie as a person with significant control on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Peter James Davie as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Kathryn Davie as a secretary on 2022-04-29

View Document

05/05/225 May 2022 Registration of charge 113146040001, created on 2022-04-29

View Document

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

View Accounts

04/03/224 March 2022 Change of share class name or designation

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

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

View Document

20/10/2120 October 2021 Termination of appointment of Wayne Colin Potter as a director on 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

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

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

View Accounts

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

View Document

18/12/1918 December 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Accounts

24/05/1824 May 2018 DIRECTOR APPOINTED MR WAYNE COLIN POTTER

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS VICTORIA BENEDIKTE POTTER

View Document

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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