- Company Overview for EXPANDITE CONTRACT SERVICES LIMITED (00437911)
- Filing history for EXPANDITE CONTRACT SERVICES LIMITED (00437911)
- People for EXPANDITE CONTRACT SERVICES LIMITED (00437911)
- Insolvency for EXPANDITE CONTRACT SERVICES LIMITED (00437911)
- More for EXPANDITE CONTRACT SERVICES LIMITED (00437911)
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
|
|
27 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
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
|
|
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 |