XPANSE NO. 2 LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Change of details for Xchanging Holdings Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on 2025-04-01

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Hugo Martin Eales as a director on 2024-07-25

View Document

25/06/2425 June 2024 Appointment of Mr Lawrence Michael Brabin as a director on 2024-06-24

View Document

31/12/2331 December 2023 Full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

25/09/2225 September 2022 Termination of appointment of Christopher Neal Halbard as a director on 2022-01-21

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/01/2228 January 2022 Appointment of Mr Hugo Martin Eales as a director on 2022-01-21

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / XCHANGING HOLDINGS LIMITED / 25/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MARUF AHMAD MAJED

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XCHANGING HOLDINGS LIMITED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

22/09/1722 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2017

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MS TINA ANNE GOUGH

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

29/12/1629 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR GIOVANNI LORIA

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED CRAIG ALAISTER WILSON

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MARK PICKETT

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUSSELL

View Document

30/09/1530 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARK FUSSELL

View Document

25/09/1425 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 09/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC31 1AX

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR JAMES EDWARD GREGORY

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MOEEZ ALIBHAI

View Document

20/09/1120 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ARTICLES OF ASSOCIATION

View Document

12/08/1112 August 2011 ALTER ARTICLES 29/07/2011

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN FISHER

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MOEEZ ALIBHAI

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 01/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL FISHER / 01/06/2011

View Document

27/10/1027 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

14/11/0914 November 2009 ALTER ARTICLES 06/11/2009

View Document

14/11/0914 November 2009 ARTICLES OF ASSOCIATION

View Document

14/11/0914 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/0914 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL FISHER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR ADELE BROWNE

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED DARREN MICAHEL FISHER

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED GARY NEVILLE WHITAKER

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ANDREWS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 TRANSACTIONS 26/02/07

View Document

21/03/0721 March 2007 ARTICLES OF ASSOCIATION

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

29/09/0429 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 S366A DISP HOLDING AGM 17/10/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

22/10/0122 October 2001 COMPANY NAME CHANGED POSTDRIFT LIMITED CERTIFICATE ISSUED ON 22/10/01

View Document

20/09/0120 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company