Advanced company searchLink opens in new window

XPANSE LIMITED

Company number 04163382

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)
09 Oct 2009 CH01 Director's details changed for Mr Gary Neville Whitaker on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Darren Michael Fisher on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009
20 Mar 2009 AA Full accounts made up to 31 December 2008
24 Feb 2009 363a Return made up to 20/02/09; full list of members
31 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 29/10/2008
16 Jun 2008 288b Appointment terminated director richard houghton
16 Jun 2008 288b Appointment terminated director adele browne
16 Jun 2008 288b Appointment terminated director david andrews
16 Jun 2008 288a Director appointed darren fisher
16 Jun 2008 288a Director appointed gary neville whitaker
25 Mar 2008 AA Full accounts made up to 31 December 2007
05 Mar 2008 363a Return made up to 20/02/08; full list of members
29 Feb 2008 353 Location of register of members
15 Jan 2008 353 Location of register of members
15 Jan 2008 288a New secretary appointed
15 Jan 2008 288b Secretary resigned
12 Oct 2007 AA Full accounts made up to 31 December 2006
26 May 2007 403a Declaration of satisfaction of mortgage/charge
26 Apr 2007 363s Return made up to 20/02/07; full list of members
22 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 26/02/07
22 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2007 288c Director's particulars changed
08 Mar 2007 395 Particulars of mortgage/charge
17 Feb 2007 403a Declaration of satisfaction of mortgage/charge