EXPANDITE CONTRACT SERVICES LIMITED

Company Documents

DateDescription
02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Return of final meeting in a members' voluntary winding up

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-09-28

View Document

15/10/2115 October 2021 Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-15

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Declaration of solvency

View Document

14/10/2114 October 2021 Resolutions

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Statement of capital on 2021-09-24

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021

View Document

21/07/2121 July 2021 Cessation of Lubricants Uk Limited as a person with significant control on 2020-10-28

View Document

21/07/2121 July 2021 Notification of Bp Uk Retained Holdings Limited as a person with significant control on 2020-10-28

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/07/1918 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

13/12/1813 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 10/09/2018

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

27/03/1527 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRINGTON

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED DAVID ALAN RIDER

View Document

13/03/1413 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHRISTOPHER HARRINGTON / 05/09/2013

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JAMES MATHER / 01/08/2012

View Document

15/03/1215 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR. YASIN STANLEY ALI

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR. PETER JAMES MATHER

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FEARNLEY

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011

View Document

14/03/1114 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 ADOPT ARTICLES 16/12/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARL FEARNLEY / 01/10/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARL FEARNLEY / 01/10/2009

View Document

05/10/105 October 2010 TERMINATE SEC APPOINTMENT

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 TERMINATE SEC APPOINTMENT

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA WRIGHT

View Document

11/03/1011 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JAYNE WRIGHT / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR ROGER CHRISTOPHER HARRINGTON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS STARKIE

View Document

01/04/091 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 SECTION 175 30/09/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/073 October 2007 ARTICLES OF ASSOCIATION

View Document

03/10/073 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: BURMAH CASTROL HOUSE PIPERS WAY SWINDON WILTSHIRE SN3 1RE

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9714 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9710 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/08/961 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 S386 DISP APP AUDS 18/11/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/932 December 1993 EXEMPTION FROM APPOINTING AUDITORS 31/12/92

View Document

02/12/932 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

25/07/9325 July 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/08/924 August 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 1-9, CHASE ROAD, LONDON NW10 6PS

View Document

14/07/9214 July 1992 SECRETARY RESIGNED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 17/06/91; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/09/8928 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED

View Document

05/05/885 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/05/8520 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

23/05/8423 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

22/06/8322 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

11/07/6611 July 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/07/66

View Document

17/08/5917 August 1959 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/08/59

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