EXPEDITE PROJECT SERVICES LIMITED

First Floor Unit 8 First Floor Unit 8, Cardiff, CF15 7NE
StatusACTIVE
Company No.08727172
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 7 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Feb 2022

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087271720002

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087271720001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 08 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 04 May 2016

Action Date: 01 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-01

Documents

View document PDF

Capital name of class of shares

Date: 03 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 01 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-01

Capital : 8 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rhian Furness

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bell

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Woods

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Beech

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARJAY SIX LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09932694
Status:ACTIVE
Category:Private Limited Company

DEYA TECH UK LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08923110
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HWB BWYD TYWI CIC

RED PIG FARM,LLANGADOG,SA19 9DR

Number:09725795
Status:ACTIVE
Category:Community Interest Company

MEYER PROJECTS LIMITED

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

RUFFIAN GAMES LIMITED

C/O SHERIDANS SOLICITORS,LONDON,WC1E 7EA

Number:06574738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source