Advanced company searchLink opens in new window

EXPONENT CONTRACTS LTD

Company number 04233152

Filter by category

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)
12 Oct 2024 AD01 Registered office address changed from C/O the Bottom Line Alresford 1a Bakehouse Yard West Street Alresford Hampshire SO24 9AU England to C/O the Bottom Line Alresford Ltd, 1a Bakehouse Yard West Street Alresford Hampshire SO24 9AU on 12 October 2024
12 Oct 2024 AD01 Registered office address changed from 22 st. Helens Road Hayling Island Hampshire PO11 0BT England to C/O the Bottom Line Alresford 1a Bakehouse Yard West Street Alresford Hampshire SO24 9AU on 12 October 2024
05 Aug 2024 AA Micro company accounts made up to 30 June 2024
21 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
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
  • GBP 2