EXPANSE DESIGN LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

15/07/2415 July 2024 Change of details for David Christopher Wicks as a person with significant control on 2024-07-10

View Document

15/07/2415 July 2024 Director's details changed for Mr David Christopher Wicks on 2024-07-10

View Document

30/05/2430 May 2024 Registered office address changed from 53 Wyvil Crescent Ilkley West Yorkshire LS29 8nd England to Wyther Mills Wyther Lane Leeds LS5 3BT on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr David Christopher Wicks on 2024-05-30

View Document

30/05/2430 May 2024 Change of details for David Christopher Wicks as a person with significant control on 2024-05-30

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

12/01/2112 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 125 MEAGILL RISE OTLEY WEST YORKSHIRE LS21 2EH ENGLAND

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WICKS / 07/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

19/09/1819 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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