About

Registered Number: 03259787
Date of Incorporation: 07/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: 118 C/O Hentons, North Street, Leeds, LS2 7PN,

 

Barcoding Solutions Ltd was registered on 07 October 1996 and has its registered office in Leeds, it's status is listed as "Active". There are 5 directors listed for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Lee David 10 October 1996 02 December 2019 1
DOUGLAS, Stephen Leslie 26 March 2014 26 September 2019 1
GRIFFITHS, Julie Lynn 07 February 2014 26 March 2014 1
GRIFFITHS, Paul Derek 10 October 1996 26 March 2014 1
RAMAY, Muhammad Shoaib Hafeez 01 February 2019 21 May 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 February 2020
DISS16(SOAS) - N/A 04 February 2020
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
TM01 - Termination of appointment of director 16 December 2019
TM01 - Termination of appointment of director 02 December 2019
AD01 - Change of registered office address 25 October 2019
TM01 - Termination of appointment of director 28 September 2019
PSC07 - N/A 19 February 2019
PSC07 - N/A 19 February 2019
PSC01 - N/A 19 February 2019
CH01 - Change of particulars for director 18 February 2019
CH01 - Change of particulars for director 18 February 2019
AP01 - Appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 10 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 06 November 2014
TM01 - Termination of appointment of director 11 July 2014
TM02 - Termination of appointment of secretary 09 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 13 October 2009
169 - Return by a company purchasing its own shares 27 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 20 October 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 12 October 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 21 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
MEM/ARTS - N/A 04 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2003
225 - Change of Accounting Reference Date 29 January 2003
225 - Change of Accounting Reference Date 09 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 05 September 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 20 October 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 22 October 1997
225 - Change of Accounting Reference Date 22 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
287 - Change in situation or address of Registered Office 15 October 1996
NEWINC - New incorporation documents 07 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.