Advanced company searchLink opens in new window

EXPEDITE ADVISE LIMITED

Company number 05698091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2017 MR01 Registration of charge 056980910002, created on 17 October 2017
20 Oct 2017 MR01 Registration of charge 056980910003, created on 17 October 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
25 May 2017 CH01 Director's details changed for Mr Peter David Oliver Bell on 22 May 2017
13 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
25 Jan 2017 AD01 Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 12 Alameda Road Waterlooville PO7 5HD on 25 January 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AD01 Registered office address changed from 34 Ascot Road Portsmouth PO3 6EY to 20 st. Dunstan's Hill London EC3R 8HL on 9 June 2016
06 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
29 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
29 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 30 April 2014
24 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
24 Mar 2014 CH01 Director's details changed for Mr Peter David Oliver Bell on 24 March 2014
24 Mar 2014 AD02 Register inspection address has been changed from 1 Oldfield Wood Woking Surrey GU22 8AN England
03 Feb 2014 CERTNM Company name changed thrive iac LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
03 Feb 2014 AD01 Registered office address changed from 6 Deben Way Melton Woodbridge Suffolk IP12 1RS England on 3 February 2014
03 Feb 2014 TM01 Termination of appointment of Mark Edworthy as a director
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Sep 2013 AP01 Appointment of Mr Mark David Edworthy as a director
09 Sep 2013 AD01 Registered office address changed from 34 Ascot Road Portsmouth Hampshire PO3 6EY United Kingdom on 9 September 2013
05 Sep 2013 CERTNM Company name changed network intelligence LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution