- Company Overview for EXPONENT CONTRACTS LTD (04233152)
- Filing history for EXPONENT CONTRACTS LTD (04233152)
- People for EXPONENT CONTRACTS LTD (04233152)
- More for EXPONENT CONTRACTS LTD (04233152)
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) |
---|---|---|---|
12 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
29 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from Trees Ferry Road Hayling Island Hampshire PO11 0DA England to 22 st. Helens Road Hayling Island Hampshire PO11 0BT on 31 August 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
10 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
05 Dec 2020 | AD01 | Registered office address changed from Arlene Castle Ltd 14 First Avenue Havant Hampshire PO9 2QN England to Trees Ferry Road Hayling Island Hampshire PO11 0DA on 5 December 2020 | |
26 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from The Laurels 82 Alexandra Road Farnborough Hampshire GU14 6DD United Kingdom to Arlene Castle Ltd 14 First Avenue Havant Hampshire PO9 2QN on 17 September 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
06 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
21 Jun 2018 | AD01 | Registered office address changed from Avebury House 6 st. Peter Street Winchester Hampshire SO23 8BN to The Laurels 82 Alexandra Road Farnborough Hampshire GU14 6DD on 21 June 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Michael Stephen Bounds as a person with significant control on 15 June 2016 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|