EXPANSIVE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-12-31 |
28/01/2528 January 2025 | Resolutions |
28/01/2528 January 2025 | Memorandum and Articles of Association |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-25 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Termination of appointment of Niall Adam Richardson as a director on 2022-04-29 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Current accounting period shortened from 2022-01-31 to 2021-12-31 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
01/04/201 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA MICHAEL GREIBACH / 20/03/2020 |
01/04/201 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA MICHAEL GREIBACH / 20/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 6TH FLOOR CARDINAL HOUSE, 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG UNITED KINGDOM |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/05/183 May 2018 | ADOPT ARTICLES 18/04/2018 |
30/04/1830 April 2018 | SUB-DIVISION 16/04/18 |
25/04/1825 April 2018 | SUB DIVISION 16/04/2018 |
25/04/1825 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111730960001 |
24/04/1824 April 2018 | CESSATION OF THOMAS WILLIAM WILCOCK AS A PSC |
24/04/1824 April 2018 | CESSATION OF NIALL ADAM RICHARDSON AS A PSC |
26/01/1826 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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