About

Registered Number: 03350329
Date of Incorporation: 10/04/1997 (27 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 have registered office in Poole in Dorset, it's status is listed as "Active". The companies directors are listed as Denton, Christopher John Arthur, Harris, Adrian Bryan, Fenton, Robert David at Companies House.

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.