EXPANDING SOLUTIONS LIMITED

Company Documents

DateDescription
23/03/2123 March 2021 STRUCK OFF AND DISSOLVED

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

04/03/204 March 2020 SECRETARY APPOINTED MR RICHARD PETER SIMON LEE

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW GROOM

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GROOM

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/11/1814 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2018

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNBRA UK LTD

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH HUTCHINS

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY KENNETH HUTCHINS

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR MATTHEW DAVID GROOM

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR MATTHEW DAVID GROOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

17/08/1717 August 2017 COMPANY NAME CHANGED SYNBRA POLYMERS LIMITED CERTIFICATE ISSUED ON 17/08/17

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAN NOORDEGRAAF

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOZEF VERSTEGEN

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH HUTCHINS / 01/10/2014

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. KENNETH HUTCHINS / 01/10/2014

View Document

27/10/1427 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 19/01/11 STATEMENT OF CAPITAL GBP 1

View Document

12/01/1112 January 2011 STATEMENT BY DIRECTORS

View Document

12/01/1112 January 2011 REDUCE ISSUED CAPITAL 24/12/2010

View Document

12/01/1112 January 2011 SOLVENCY STATEMENT DATED 21/12/10

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOZEF HENDRIKUS VERSTEGEN / 14/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH HUTCHINS / 14/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN NOORDEGRAAF / 14/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: HAVANNAH MILL HAVANNAH LANE EATON CONGLETON CHESHIRE CW12 2ND

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 SECTION 394

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 LOCATION OF DEBENTURE REGISTER

View Document

22/12/9822 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 AUDITOR'S RESIGNATION

View Document

26/11/9826 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: BURNHAM ROAD MUNDON MALDON ESSEX CM9 6NT

View Document

23/01/9823 January 1998 COMPANY NAME CHANGED COOKSON POLYMERS LIMITED CERTIFICATE ISSUED ON 26/01/98

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 LOCATION OF DEBENTURE REGISTER

View Document

22/12/9722 December 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 SECRETARY RESIGNED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: UTTOXETER ROAD MEIR STOKE ON TRENT ST3 7PX

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/931 November 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 NC INC ALREADY ADJUSTED 12/02/93

View Document

21/02/9321 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/93

View Document

08/11/928 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/914 November 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 RETURN MADE UP TO 21/10/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED RICHBURN PLASTICS LIMITED CERTIFICATE ISSUED ON 16/02/89

View Document

13/12/8813 December 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

06/06/886 June 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 COMP ON RES DIR. 030588

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: CRESCENT HOUSE NEWCASTLE UPON TYNE NE99 1GE

View Document

03/12/873 December 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/873 December 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

21/05/8621 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 28/02

View Document

20/05/8620 May 1986 MEMORANDUM OF ASSOCIATION

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: HALDANE HALESFIELD 5 TELFORD SALOP

View Document

18/09/7018 September 1970 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