- Company Overview for EXPEDITE PROJECT SERVICES LIMITED (08727172)
- Filing history for EXPEDITE PROJECT SERVICES LIMITED (08727172)
- People for EXPEDITE PROJECT SERVICES LIMITED (08727172)
- Charges for EXPEDITE PROJECT SERVICES LIMITED (08727172)
- More for EXPEDITE PROJECT SERVICES LIMITED (08727172)
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) |
---|---|---|---|
12 Apr 2018 | TM01 | Termination of appointment of Andrew David Johns as a director on 1 March 2018 | |
15 Nov 2017 | CH01 | Director's details changed for Mr Andrew John Woods on 15 November 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
13 Jul 2017 | CH01 | Director's details changed for Mr Andrew John Woods on 1 July 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Nov 2016 | MR01 | Registration of charge 087271720001, created on 28 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
22 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 November 2015
|
|
05 Jul 2016 | AP01 | Appointment of Mr Andrew Clive Griffiths as a director on 4 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Andrew David Johns as a director on 4 July 2016 | |
08 Jun 2016 | SH08 | Change of share class name or designation | |
04 May 2016 | SH02 | Sub-division of shares on 1 November 2014 | |
03 May 2016 | SH08 | Change of share class name or designation | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Rhian Furness as a secretary on 1 November 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
16 Apr 2014 | AD01 | Registered office address changed from 203 Barry Lane David Morgan Apts Cardiff CF10 1FR Wales on 16 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from First Floor Unit 8 Greenmeadow Springs Business Park Cardiff CF15 7AB Wales on 8 April 2014 | |
26 Feb 2014 | AD01 | Registered office address changed from 6 Deben Way Melton Woodbridge Suffolk IP12 1RS England on 26 February 2014 | |
10 Feb 2014 | AP03 | Appointment of Ms Rhian Furness as a secretary | |
10 Feb 2014 | AD01 | Registered office address changed from 39 Cornhill London EC3V 3ND England on 10 February 2014 | |
04 Feb 2014 | TM01 | Termination of appointment of Peter Bell as a director |