EXPANSIA INFORMATICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

28/04/2128 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR ABHIJEET SONAWANE / 01/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SMITA VASANT SHINDE / 01/12/2020

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 227 ACHESON ROAD SHIRLEY SOLIHULL B90 2JE ENGLAND

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

26/04/2026 April 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

03/05/193 May 2019 DIRECTOR APPOINTED MR ABHIJEET SONAWANE

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR YOGESH PATEL

View Document

30/04/1930 April 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR YOGESH PATEL

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

30/04/1830 April 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 2 HAIG DRIVE SLOUGH SL1 9HB ENGLAND

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR ABHIJEET SONAWANE

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MS SMITA VASANT SHINDE

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJEET SONAWANE / 25/11/2016

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 July 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 12 BALMORAL CLOSE COVENTRY WEST MIDLANDS WEST MIDLANDS CV2 3BG

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 46 HARLEY STREET COVENTRY WEST MIDLANDS CV2 4EY UNITED KINGDOM

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJEET SONAWANE / 20/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJEET SONAWANE / 25/06/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJEET SONAWANE / 25/06/2013

View Document

11/07/1311 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 50 BASEMENT FLAT GROVE STREET LEAMINGTON SPA WARWICKSHIRE CV32 5AG UNITED KINGDOM

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 1 MILVERTON COURT MILVERTON HILL LEAMINGTON SPA CV32 5JA UNITED KINGDOM

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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