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

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

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

View Accounts

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

03/11/233 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

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

View Accounts

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

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-03 with no updates

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

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO 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

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

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

View Accounts

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

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

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

View Accounts

10/10/1310 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 3 QUADEAST WARNE ROAD WESTON - SUPER - MARE N BS23 3TR

View Document

04/10/124 October 2012 Annual return made up to 3 October 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

21/11/1121 November 2011 Annual return made up to 3 October 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

19/11/1019 November 2010 Annual return made up to 3 October 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

28/10/0928 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DAVIE / 01/10/2009

View Document

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

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

22/12/0622 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0622 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

28/10/0428 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 28 LYNX CRESCENT WINTERSTOKE ROAD WESTON SUPER MARE AVON BS24 9BP

View Document

07/02/047 February 2004 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

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

View Document

04/02/034 February 2003 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

28/08/0128 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

04/09/004 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

09/08/999 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED EXPEDITE OFFICE SUPPLIES LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 11/08/98; FULL LIST 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

15/08/9715 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 AUDITOR'S RESIGNATION

View Document

01/05/961 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/93

View Document

31/03/9331 March 1993 COMPANY NAME CHANGED EXPEDITE (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 01/04/93

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/03/9026 March 1990 NC INC ALREADY ADJUSTED 07/03/90

View Document

26/03/9026 March 1990 £ NC 12000/250000 07/03/90

View Document

11/09/8911 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: 8 LYNX CRESCENT WINTERSTOKE ROAD WESTON SUPER MARE AVON BS24 9DJ

View Document

07/04/887 April 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/03/8713 March 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/05/861 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

01/05/861 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/861 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

28/09/8228 September 1982 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