Advanced company searchLink opens in new window

EXPANDITE CONTRACT SERVICES LIMITED

Company number 00437911

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
20 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
22 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 30,000
27 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 30,000
06 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Oct 2014 AP01 Appointment of David Alan Rider as a director on 6 October 2014
29 Oct 2014 TM01 Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014
13 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 30,000
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2013 CH01 Director's details changed for Mr Roger Christopher Harrington on 5 September 2013
13 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
21 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Aug 2012 CH01 Director's details changed for Mr. Peter James Mather on 1 August 2012
15 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
22 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Dec 2011 AP03 Appointment of Mr. Yasin Stanley Ali as a secretary
29 Dec 2011 AP03 Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
02 Nov 2011 TM01 Termination of appointment of Robert Fearnley as a director
02 Nov 2011 AP01 Appointment of Mr. Peter James Mather as a director
02 Aug 2011 CH04 Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011