About

Registered Number: 06603073
Date of Incorporation: 27/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: 16 Station Close, Potters Bar, Hertfordshire, EN6 1TL

 

Founded in 2008, Xpert Digital Document Solutions (UK) Ltd are based in Hertfordshire, it's status at Companies House is "Active". Korterman, Ulla, Charles, Matthew Alan, Sarno, Mario David are listed as the directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Matthew Alan 27 May 2008 - 1
SARNO, Mario David 27 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
KORTERMAN, Ulla 27 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
PSC04 - N/A 27 May 2020
PSC04 - N/A 27 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 June 2019
PSC04 - N/A 06 June 2019
PSC04 - N/A 06 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 12 March 2018
AD01 - Change of registered office address 06 December 2017
PSC01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 25 February 2017
MR01 - N/A 16 January 2017
AR01 - Annual Return 15 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 28 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2015
AA - Annual Accounts 25 February 2015
CH01 - Change of particulars for director 08 December 2014
AR01 - Annual Return 18 July 2014
SH01 - Return of Allotment of shares 18 July 2014
SH01 - Return of Allotment of shares 18 July 2014
RESOLUTIONS - N/A 14 July 2014
RESOLUTIONS - N/A 14 July 2014
RESOLUTIONS - N/A 14 July 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 22 June 2013
CH01 - Change of particulars for director 22 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 22 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.