EXPEDITE COMPLETE BUSINESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 11314604 |
Category | Private Limited Company |
Incorporated | 17 Apr 2018 |
Age | 6 years, 14 days |
Jurisdiction | England 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
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
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
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
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
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
Resolution
Date: 10 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Change person director company
Date: 22 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
Capital name of class of shares
Date: 04 Mar 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
2 WESTBROOKE CLOSE,CHATHAM,ME4 4XX
Number: | 11414280 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD LODGE,BIDDENHAM,MK40 4BB
Number: | 09971969 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE GRANARY, SANDLOW GREEN FARM,HOLMES CHAPEL,CW4 8AS
Number: | 10134006 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NORFOLK STREET,SUNDERLAND,SR1 1EA
Number: | 10665760 |
Status: | ACTIVE |
Category: | Private Limited Company |