EXPANSIVE HORIZONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewDirector's details changed for Mr James Heron Kennedy on 2025-09-22

View Document

22/09/2522 September 2025 NewRegistered office address changed from Calcio 24 Dale Street Northern Quarter Manchester M1 1FY England to Cove 29 Liverpool Road Birkdale Merseyside PR8 4AG on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr Gavin James Williams on 2025-09-22

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

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

View Accounts

30/01/2330 January 2023 Registered office address changed from Allotment 25-29 Liverpool Road Southport Merseyside PR8 4AG England to Calcio 24 Dale Street Northern Quarter Manchester M1 1FY on 2023-01-30

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Registered office address changed from 24 Dale Street Northern Quarter Manchester Lancs M1 1FY to Allotment 25-29 Liverpool Road Southport Merseyside PR8 4AG on 2021-11-25

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HERON KENNEDY / 02/01/2017

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/10/1525 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HERON KENNEDY / 02/12/2014

View Document

25/10/1525 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HERON KENNEDY / 09/10/2013

View Document

29/09/1429 September 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM WESTERVIEW GRIMSHAW GREEN LANE PARBOLD WIGAN LANCS WN8 7BB ENGLAND

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087252940002

View Document

23/06/1423 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 70

View Document

23/06/1423 June 2014 22/05/14 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087252940001

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNEDY / 09/10/2013

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