EXPEDITE PROJECT SERVICES LIMITED
Status | ACTIVE |
Company No. | 08727172 |
Category | Private Limited Company |
Incorporated | 10 Oct 2013 |
Age | 10 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
EXPEDITE PROJECT SERVICES LIMITED is an active private limited company with number 08727172. It was incorporated 10 years, 7 months, 20 days ago, on 10 October 2013. The company address is First Floor Unit 8 First Floor Unit 8, Cardiff, CF15 7NE.
Company Fillings
Confirmation statement with updates
Date: 01 Sep 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Capital allotment shares
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Capital
Type: SH01
Capital : 1.06 GBP
Date: 2023-03-06
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Capital allotment shares
Date: 14 Feb 2022
Action Date: 30 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-30
Capital : 1 GBP
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Second filing of confirmation statement with made up date
Date: 24 Sep 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Mortgage satisfy charge full
Date: 22 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087271720002
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Mortgage satisfy charge full
Date: 03 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087271720001
Documents
Appoint person secretary company with name date
Date: 05 Jun 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-24
Officer name: Mrs Liliana Aust
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087271720002
Charge creation date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-29
Psc name: Mr. Andrew John Woods
Documents
Change person director company with change date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Woods
Change date: 2018-09-27
Documents
Confirmation statement
Date: 26 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Original description: 08/07/18 Statement of Capital gbp 1
Documents
Change to a person with significant control
Date: 09 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Andrew John Woods
Change date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-01
Officer name: Andrew David Johns
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-15
Officer name: Mr Andrew John Woods
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-01
Officer name: Mr Andrew John Woods
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2016
Action Date: 28 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-28
Charge number: 087271720001
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Second filing capital allotment shares
Date: 22 Aug 2016
Action Date: 01 Nov 2015
Category: Capital
Type: RP04SH01
Capital : 8 GBP
Date: 2015-11-01
Documents
Appoint person director company with name date
Date: 05 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Clive Griffiths
Appointment date: 2016-07-04
Documents
Appoint person director company with name date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Johns
Appointment date: 2016-07-04
Documents
Capital name of class of shares
Date: 08 Jun 2016
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 04 May 2016
Action Date: 01 Nov 2014
Category: Capital
Type: SH02
Date: 2014-11-01
Documents
Capital name of class of shares
Date: 03 May 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 16 Mar 2016
Action Date: 01 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-01
Capital : 8 GBP
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination secretary company with name termination date
Date: 16 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rhian Furness
Termination date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change registered office address company with date old address
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Address
Type: AD01
Old address: 203 Barry Lane David Morgan Apts Cardiff CF10 1FR Wales
Change date: 2014-04-16
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-08
Old address: First Floor Unit 8 Greenmeadow Springs Business Park Cardiff CF15 7AB Wales
Documents
Change registered office address company with date old address
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-26
Old address: 6 Deben Way Melton Woodbridge Suffolk IP12 1RS England
Documents
Appoint person secretary company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Rhian Furness
Documents
Change registered office address company with date old address
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-10
Old address: 39 Cornhill London EC3V 3ND England
Documents
Termination director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bell
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Woods
Documents
Termination secretary company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Beech
Documents
Change registered office address company with date old address
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Address
Type: AD01
Old address: 39 39 Cornhill London EC3V 3NU United Kingdom
Change date: 2013-10-22
Documents
Incorporation company
Date: 10 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09932694 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08923110 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RED PIG FARM,LLANGADOG,SA19 9DR
Number: | 09725795 |
Status: | ACTIVE |
Category: | Community Interest Company |
5 HURN CLOSE,RINGWOOD,BH24 2AD
Number: | 10296646 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME STARTERS CHILDMINDING SERVICES LTD
32 OWLWOOD DRIVE,MANCHESTER,M38 0ER
Number: | 09226276 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SHERIDANS SOLICITORS,LONDON,WC1E 7EA
Number: | 06574738 |
Status: | ACTIVE |
Category: | Private Limited Company |