- Company Overview for EXPRODAT CONSULTING LIMITED (04371594)
- Filing history for EXPRODAT CONSULTING LIMITED (04371594)
- People for EXPRODAT CONSULTING LIMITED (04371594)
- Charges for EXPRODAT CONSULTING LIMITED (04371594)
- More for EXPRODAT CONSULTING LIMITED (04371594)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2021 | AP01 | Appointment of Dr Jonathan Michael Copus as a director on 30 June 2021 | |
08 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
13 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
29 May 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
15 Feb 2019 | AD02 | Register inspection address has been changed from 13-14 Buckingham Street London WC2N 6DF United Kingdom to Kitson House Elmete Lane Leeds LS8 2LJ | |
19 Jun 2018 | CH01 | Director's details changed for Mr Andrew Darbyshire on 18 June 2018 | |
19 Jun 2018 | CH03 | Secretary's details changed for Mr Andrew Darbyshire on 18 June 2018 | |
24 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
12 Feb 2018 | AD04 | Register(s) moved to registered office address Kitson House, Elmete Hall Elmete Lane Leeds West Yorkshire LS8 2LJ | |
21 Sep 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
18 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Gareth David Smith as a director on 18 November 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jun 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 31 July 2016 | |
15 Jun 2016 | TM02 | Termination of appointment of Nicholas Charles John Cribbens as a secretary on 14 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Steven Howard Feldman as a director on 14 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Nicholas Charles John Cribbens as a director on 14 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Christopher Paul Jepps as a director on 14 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Julie Elizabeth Cullen as a director on 14 June 2016 |