EXPONENT CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Registered office address changed from C/O the Bottom Line Alresford Ltd, 1a Bakehouse Yard West Street Alresford Hampshire SO24 9AU England to C/O the Bottom Line Alresford Ltd, Ruperts Cottage Chilton Candover Alresford Hampshire SO24 9TX on 2025-11-04 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 12/10/2412 October 2024 | Registered office address changed from 22 st. Helens Road Hayling Island Hampshire PO11 0BT England to C/O the Bottom Line Alresford 1a Bakehouse Yard West Street Alresford Hampshire SO24 9AU on 2024-10-12 |
| 12/10/2412 October 2024 | Registered office address changed from C/O the Bottom Line Alresford 1a Bakehouse Yard West Street Alresford Hampshire SO24 9AU England to C/O the Bottom Line Alresford Ltd, 1a Bakehouse Yard West Street Alresford Hampshire SO24 9AU on 2024-10-12 |
| 05/08/245 August 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 12/04/2412 April 2024 | Micro company accounts made up to 2023-06-30 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-06-14 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/01/2210 January 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 06/10/186 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM AVEBURY HOUSE 6 ST. PETER STREET WINCHESTER HAMPSHIRE SO23 8BN |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEPHEN BOUNDS |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/06/1623 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1525 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/07/148 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/07/132 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/07/123 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/06/1122 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 29/06/1029 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/07/0915 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
| 05/04/095 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 10/07/0810 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARSHALL / 30/06/2008 |
| 29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM SWARRATON LODGE, SWARRATON ALRESFORD HAMPSHIRE SO24 9TG |
| 28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 01/09/071 September 2007 | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS |
| 28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 01/11/061 November 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
| 21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 39 CHURCHFIELD ROAD LONDON W3 6AY |
| 14/06/0514 June 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
| 01/02/051 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
| 17/06/0417 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
| 03/02/043 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
| 23/01/0423 January 2004 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
| 28/02/0328 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
| 12/08/0212 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 12/07/0212 July 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
| 29/07/0129 July 2001 | NEW SECRETARY APPOINTED |
| 29/07/0129 July 2001 | NEW DIRECTOR APPOINTED |
| 08/07/018 July 2001 | SECRETARY RESIGNED |
| 08/07/018 July 2001 | DIRECTOR RESIGNED |
| 12/06/0112 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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