About

Registered Number: 03350329
Date of Incorporation: 10/04/1997 (28 years ago)
Company Status: Active
Registered Address: 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, BH16 6FE,

 

Founded in 1997, Expd On-line Barcode Systems Ltd are based in Dorset, it has a status of "Active". We do not know the number of employees at this organisation. There are 3 directors listed as Denton, Christopher John Arthur, Harris, Adrian Bryan, Fenton, Robert David for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Christopher John Arthur 10 April 1997 - 1
HARRIS, Adrian Bryan 08 January 2018 - 1
FENTON, Robert David 10 April 1997 08 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 22 April 2019
CS01 - N/A 23 April 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 14 February 2018
PSC05 - N/A 21 August 2017
AD01 - Change of registered office address 21 August 2017
CH01 - Change of particulars for director 21 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 30 April 2016
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 03 May 2015
CH01 - Change of particulars for director 08 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 28 April 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 16 April 2008
363a - Annual Return 26 April 2007
353a - Register of members in non-legible form 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 18 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 05 July 2005
363a - Annual Return 04 May 2005
AA - Annual Accounts 18 June 2004
363a - Annual Return 17 April 2004
363a - Annual Return 02 May 2003
AA - Annual Accounts 28 April 2003
AA - Annual Accounts 08 May 2002
363a - Annual Return 16 April 2002
363a - Annual Return 21 May 2001
AA - Annual Accounts 27 March 2001
AA - Annual Accounts 31 May 2000
363a - Annual Return 18 May 2000
353 - Register of members 06 December 1999
287 - Change in situation or address of Registered Office 06 December 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 26 July 1998
RESOLUTIONS - N/A 05 May 1998
RESOLUTIONS - N/A 05 May 1998
363s - Annual Return 05 May 1998
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
225 - Change of Accounting Reference Date 17 April 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.