- Company Overview for EXPENSYS LIMITED (07652662)
- Filing history for EXPENSYS LIMITED (07652662)
- People for EXPENSYS LIMITED (07652662)
- More for EXPENSYS LIMITED (07652662)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
16 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
10 Jun 2022 | TM01 | Termination of appointment of Patricia Ann Chilton as a director on 12 May 2022 | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
03 Feb 2022 | PSC05 | Change of details for Escalus Software Systems Ltd as a person with significant control on 3 February 2022 | |
11 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
10 Jun 2021 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Ground Floor 90 Victoria Street Bristol BS1 6DP on 10 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mr Philip Chilton on 10 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mrs Patricia Ann Chilton on 10 June 2021 | |
04 Mar 2021 | PSC01 | Notification of Patricia Ann Chilton as a person with significant control on 6 April 2016 | |
04 Mar 2021 | PSC01 | Notification of Philip Chilton as a person with significant control on 6 April 2016 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Philip Chilton on 19 February 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mrs Patricia Ann Chilton on 19 February 2021 | |
24 Feb 2021 | PSC05 | Change of details for Escalus Software Systems Ltd as a person with significant control on 6 April 2016 | |
24 Feb 2021 | PSC07 | Cessation of Philip Chilton as a person with significant control on 6 April 2016 | |
24 Feb 2021 | PSC07 | Cessation of Patricia Ann Chilton as a person with significant control on 6 April 2016 | |
24 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 February 2021 | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
21 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
14 May 2019 | PSC04 | Change of details for Mr Philip Chilton as a person with significant control on 14 May 2019 |