Advanced company searchLink opens in new window

EXPEDITE PROJECT SERVICES LIMITED

Company number 08727172

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)
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
  • GBP 8
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
  • GBP 8
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2016
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
  • GBP 1
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
  • GBP 1
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