WASP BARCODE TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered 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

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

14/03/2414 March 2024 Appointment of Mr Rushton Scott as a director on 2024-03-07

View Document

13/03/2413 March 2024 Appointment of Mr Thomas Colosky as a director on 2024-03-07

View Document

13/03/2413 March 2024 Appointment of Mr Jonathon Miller as a director on 2024-03-07

View Document

13/03/2413 March 2024 Cessation of Informatics Holdings, Inc as a person with significant control on 2024-03-07

View Document

13/03/2413 March 2024 Cessation of Datalogic S.P.A as a person with significant control on 2024-03-07

View Document

13/03/2413 March 2024 Notification of a person with significant control statement

View Document

23/02/2423 February 2024 Satisfaction of charge 1 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / INFORMATICS HOLDINGS, INC / 01/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / INFORMATICS HOLDINGS, INC / 01/11/2019

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JESBERG

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR LYNN PATRICK LEE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR GEOFFREY RANDALL JESBERG

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR VALENTINA VOLTA

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY HUGH FURNESS

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 2 ARCHERS PARK, BRANBRIDGES ROAD EAST PECKHAM TONBRIDGE KENT TN12 5HP

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

03/02/163 February 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'SHEA JR

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MISS VALENTINA VOLTA

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/02/1311 February 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM ASTON HOUSE DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF

View Document

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

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD BURKE

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/01/1121 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/02/1010 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BURKE / 20/11/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS J O'SHEA JR / 20/11/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN COFFMAN

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED THOMAS J JR O'SHEA

View Document

19/05/0819 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 COMPANY NAME CHANGED SEEKPRICE LIMITED CERTIFICATE ISSUED ON 02/12/02

View Document

20/11/0220 November 2002 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