Advanced company searchLink opens in new window

X-PAND (GGCS) LTD.

Company number 02954341

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)
11 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
05 Sep 2022 AD01 Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to Cedar Place 18 Middlefield Road Bromsgrove Worcestershire B60 2PW on 5 September 2022
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Mar 2022 AD01 Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 28 March 2022
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
29 Jun 2021 CH03 Secretary's details changed for Samantha Jane Hunter on 29 June 2021
07 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
09 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
26 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
25 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
28 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
07 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
02 Jul 2015 CH01 Director's details changed for Geoffrey Charles James Cox on 2 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
08 May 2014 AA Total exemption small company accounts made up to 30 September 2013