WASP BARCODE TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered office address changed from Datalogic House Dunstable Road Redbourn Herts AL3 7PR to Pendragon House, 65 London Road St. Albans Hertfordshire AL1 1LJ on 2025-07-22 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-20 with updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Memorandum and Articles of Association |
14/03/2414 March 2024 | Appointment of Mr Rushton Scott as a director on 2024-03-07 |
13/03/2413 March 2024 | Appointment of Mr Thomas Colosky as a director on 2024-03-07 |
13/03/2413 March 2024 | Appointment of Mr Jonathon Miller as a director on 2024-03-07 |
13/03/2413 March 2024 | Cessation of Informatics Holdings, Inc as a person with significant control on 2024-03-07 |
13/03/2413 March 2024 | Cessation of Datalogic S.P.A as a person with significant control on 2024-03-07 |
13/03/2413 March 2024 | Notification of a person with significant control statement |
23/02/2423 February 2024 | Satisfaction of charge 1 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-20 with updates |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-20 with updates |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-20 with updates |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
22/11/1922 November 2019 | PSC'S CHANGE OF PARTICULARS / INFORMATICS HOLDINGS, INC / 01/11/2019 |
20/11/1920 November 2019 | PSC'S CHANGE OF PARTICULARS / INFORMATICS HOLDINGS, INC / 01/11/2019 |
26/09/1926 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
06/03/196 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JESBERG |
06/03/196 March 2019 | DIRECTOR APPOINTED MR LYNN PATRICK LEE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
24/09/1824 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
03/07/183 July 2018 | DIRECTOR APPOINTED MR GEOFFREY RANDALL JESBERG |
03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR VALENTINA VOLTA |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
09/10/179 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
15/02/1715 February 2017 | DISS40 (DISS40(SOAD)) |
14/02/1714 February 2017 | FIRST GAZETTE |
09/02/179 February 2017 | APPOINTMENT TERMINATED, SECRETARY HUGH FURNESS |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 2 ARCHERS PARK, BRANBRIDGES ROAD EAST PECKHAM TONBRIDGE KENT TN12 5HP |
10/10/1610 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
03/02/163 February 2016 | Annual return made up to 20 November 2015 with full list of shareholders |
03/02/163 February 2016 | PREVEXT FROM 30/11/2015 TO 31/12/2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
08/12/148 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
25/03/1425 March 2014 | APPOINTMENT TERMINATED, DIRECTOR THOMAS O'SHEA JR |
25/03/1425 March 2014 | DIRECTOR APPOINTED MISS VALENTINA VOLTA |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
26/11/1326 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
11/02/1311 February 2013 | Annual return made up to 20 November 2012 with full list of shareholders |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM ASTON HOUSE DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 2 ARCHERS PARK, BRANBRIDGES ROAD EAST PECKHAM TONBRIDGE KENT TN12 5HP UNITED KINGDOM |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BURKE |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
06/01/126 January 2012 | Annual return made up to 20 November 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
21/01/1121 January 2011 | Annual return made up to 20 November 2010 with full list of shareholders |
29/09/1029 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
10/02/1010 February 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BURKE / 20/11/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS J O'SHEA JR / 20/11/2009 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN COFFMAN |
10/09/0810 September 2008 | DIRECTOR APPOINTED THOMAS J JR O'SHEA |
19/05/0819 May 2008 | 30/11/07 TOTAL EXEMPTION FULL |
30/11/0730 November 2007 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
06/04/066 April 2006 | DIRECTOR RESIGNED |
06/04/066 April 2006 | SECRETARY RESIGNED |
06/04/066 April 2006 | DIRECTOR RESIGNED |
06/04/066 April 2006 | NEW SECRETARY APPOINTED |
06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
08/02/068 February 2006 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
04/01/054 January 2005 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
03/03/043 March 2004 | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 12 YORK GATE LONDON NW1 4QS |
29/01/0329 January 2003 | SECRETARY RESIGNED |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
29/01/0329 January 2003 | DIRECTOR RESIGNED |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | NEW SECRETARY APPOINTED |
02/12/022 December 2002 | COMPANY NAME CHANGED SEEKPRICE LIMITED CERTIFICATE ISSUED ON 02/12/02 |
20/11/0220 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WASP BARCODE TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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