EXPANSYS US LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR FERGAL DONOVAN

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR FERGAL ANDREW DONOVAN

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR NICHOLAS DAVID WILLCOX

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ALI

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALY

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR RICHARD PAUL DALY

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CATTERSON

View Document

14/07/1514 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY CHRIS OGLE

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR PETER AENEAS ALI

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR ANTHONY JAMES CATTERSON

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS OGLE

View Document

17/07/1417 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELTZE

View Document

05/10/115 October 2011 SECRETARY APPOINTED MR CHRIS JOHN OGLE

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELTZE

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR CHRIS JOHN OGLE

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM UNIT 16 RUTHERFORD HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6SZ

View Document

19/07/1119 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

20/06/1020 June 2010 APPOINTMENT TERMINATED, SECRETARY CATE HULME

View Document

20/06/1020 June 2010 APPOINTMENT TERMINATED, DIRECTOR CATE HULME

View Document

20/06/1020 June 2010 DIRECTOR APPOINTED MR TIMOTHY HEINRICH ELTZE

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/06/106 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED MISS CATE HULME

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER BUTTERWORTH

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM UNIT 1 KIWI PARK COMMERCE WAY (OFF WESTINGHOUSE ROAD), TRAFFORD PARK MANCHESTER M17 1HW

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 S366A DISP HOLDING AGM 18/04/07

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: RUTHERFORD HOUSE MANCHESTER SCIENCE PARK MANCHESTER GREATER MANCHESTER M15 6GG

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: RUTHERFORD HOUSE MANCHESTER SCI PARK MANCHESTER M15 6GG

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0428 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/0428 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0428 February 2004 £ NC 1000/451000 20/02

View Document

28/02/0428 February 2004 NC INC ALREADY ADJUSTED 20/02/04

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED HALLCO 768 LIMITED CERTIFICATE ISSUED ON 27/06/02

View Document

31/05/0231 May 2002 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