EXPEDITE COMPLETE BUSINESS SOLUTIONS LIMITED

Pendergate House Pendergate House, Hatfield, AL9 5JN, United Kingdom
StatusACTIVE
Company No.11314604
CategoryPrivate Limited Company
Incorporated17 Apr 2018
Age6 years, 14 days
JurisdictionEngland Wales

SUMMARY

EXPEDITE COMPLETE BUSINESS SOLUTIONS LIMITED is an active private limited company with number 11314604. It was incorporated 6 years, 14 days ago, on 17 April 2018. The company address is Pendergate House Pendergate House, Hatfield, AL9 5JN, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 18 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-18

Charge number: 113146040002

Documents

View document PDF

Memorandum articles

Date: 10 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2022

Action Date: 06 May 2022

Category: Address

Type: AD01

New address: Pendergate House 122 Great North Road Hatfield AL9 5JN

Change date: 2022-05-06

Old address: 3 Quadeast Warne Road Weston-Super-Mare North Somerset BS23 3TR England

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Carter

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Simon Anthony Wrenn

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pendergate Limited

Notification date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Davie

Cessation date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Expedite Business Solutions Limited

Cessation date: 2022-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Davie

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Peter James Davie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113146040001

Charge creation date: 2022-04-29

Documents

View document PDF

Change person director company

Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Benedikte Potter

Change date: 2022-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kathryn Davie

Change date: 2022-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Old address: 3 Quadeast Warne Road Weston-Super-Mare BS23 3TR United Kingdom

Change date: 2022-03-22

New address: 3 Quadeast Warne Road Weston-Super-Mare North Somerset BS23 3TR

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Wayne Colin Potter

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Benedikte Potter

Appointment date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Colin Potter

Appointment date: 2018-05-24

Documents

View document PDF

Incorporation company

Date: 17 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVIE CONSULTANCY LTD

10 BARCLAY OVAL,WOODFORD GREEN,IG8 0PP

Number:08884238
Status:ACTIVE
Category:Private Limited Company

HOUNSLOW TRAVELS & MONEY TRANSFER LTD

212 GREAT WEST ROAD,HOUNSLOW,TW5 9AW

Number:11679532
Status:ACTIVE
Category:Private Limited Company

JAGUARLONDON LIMITED

2 WESTBROOKE CLOSE,CHATHAM,ME4 4XX

Number:11414280
Status:ACTIVE
Category:Private Limited Company

MAYFIELD CONSULTANTS LTD

MAYFIELD LODGE,BIDDENHAM,MK40 4BB

Number:09971969
Status:ACTIVE
Category:Private Limited Company

MORELAND COOKERS LTD

2 THE GRANARY, SANDLOW GREEN FARM,HOLMES CHAPEL,CW4 8AS

Number:10134006
Status:ACTIVE
Category:Private Limited Company

SL SHEK LIMITED

19 NORFOLK STREET,SUNDERLAND,SR1 1EA

Number:10665760
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