EXPANSIVE SOLUTIONS LTD

Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Resolutions

View Document

28/01/2528 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Termination of appointment of Niall Adam Richardson as a director on 2022-04-29

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA MICHAEL GREIBACH / 20/03/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA MICHAEL GREIBACH / 20/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/05/183 May 2018 ADOPT ARTICLES 18/04/2018

View Document

30/04/1830 April 2018 SUB-DIVISION 16/04/18

View Document

25/04/1825 April 2018 SUB DIVISION 16/04/2018

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111730960001

View Document

24/04/1824 April 2018 CESSATION OF THOMAS WILLIAM WILCOCK AS A PSC

View Document

24/04/1824 April 2018 CESSATION OF NIALL ADAM RICHARDSON AS A PSC

View Document

26/01/1826 January 2018 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