IEXPAND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099377080004

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099377080003

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 CESSATION OF ALEXANDER JAMES COVER ANGUS AS A PSC

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JAMES HANSON / 04/01/2019

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM UNIT 16 THORPE WAY BANBURY OX16 4SP UNITED KINGDOM

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099377080001

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COVER ANGUS

View Document

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099377080002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM OLD BAKERY 1 HIGH STREET SOULDERN BICESTER OXFORDSHIRE OX27 7JJ ENGLAND

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR FINTAN O'BRIEN

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR FINTAN DENNIS O'BRIEN

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099377080004

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099377080003

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099377080001

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099377080002

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 24 ST CUTHBERTS WAY DARLINGTON DL1 1GB UNITED KINGDOM

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES COVER ANGUS / 15/02/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA MAOLCOLM HANSON / 28/01/2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES COVER ANGUS / 14/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA MATHEW HANSON / 07/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA MALCOLM HANSON / 07/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALES JAMES COVER ANGUS / 07/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HANSON / 07/01/2016

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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