About

Registered Number: 03259787
Date of Incorporation: 07/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 118 C/O Hentons, North Street, Leeds, LS2 7PN,

 

Barcoding Solutions Ltd was setup in 1996, it's status is listed as "Active". This business has 5 directors listed as Browning, Lee David, Douglas, Stephen Leslie, Griffiths, Julie Lynn, Griffiths, Paul Derek, Ramay, Muhammad Shoaib Hafeez in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

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.