- Company Overview for EXPANSYS SOUTHERN EUROPE LIMITED (04506826)
- Filing history for EXPANSYS SOUTHERN EUROPE LIMITED (04506826)
- People for EXPANSYS SOUTHERN EUROPE LIMITED (04506826)
- Charges for EXPANSYS SOUTHERN EUROPE LIMITED (04506826)
- More for EXPANSYS SOUTHERN EUROPE LIMITED (04506826)
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) |
---|---|---|---|
15 Apr 2016 | TM01 | Termination of appointment of Peter Aeneas Ali as a director on 1 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Nicholas David Willcox as a director on 1 April 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
04 Aug 2015 | AP01 | Appointment of Mr Richard Paul Daly as a director on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Anthony James Catterson as a director on 31 July 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Anthony James Catterson as a director on 26 September 2014 | |
30 Sep 2014 | AP03 | Appointment of Mr James Edward Peter Holdgate as a secretary on 26 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Chris John Ogle as a director on 26 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Peter Aeneas Ali as a director on 26 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Timothy Eltze as a director | |
05 Oct 2011 | AP01 | Appointment of Mr Chris John Ogle as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Timothy Eltze as a director | |
05 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
05 Sep 2011 | AD01 | Registered office address changed from Unit 16, Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ United Kingdom on 5 September 2011 | |
30 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
20 Jun 2010 | TM02 | Termination of appointment of Cate Hulme as a secretary | |
20 Jun 2010 | TM01 | Termination of appointment of Cate Hulme as a director |