Advanced company searchLink opens in new window

EXPANSE GROUP LTD

Company number 08475076

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)
16 Nov 2022 PSC01 Notification of Alistair Atkinson as a person with significant control on 15 November 2022
16 Nov 2022 PSC04 Change of details for Mr Anthony Mark Brown as a person with significant control on 15 November 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
07 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
14 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
11 Nov 2019 AD01 Registered office address changed from Dean Wood House Lafford Lane Upholland Skelmersdale WN8 0QY England to Dean Wood House Lafford Lane Upholland Skelmersdale WN8 0QY on 11 November 2019
11 Nov 2019 AD01 Registered office address changed from Leigh Sports Stadium Sale Way Leigh Sports Village Leigh Lancashire WN7 4JY to Dean Wood House Lafford Lane Upholland Skelmersdale WN8 0QY on 11 November 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
18 Jun 2019 CH01 Director's details changed for Mr Alistair James Atkinson on 10 November 2018
17 Jun 2019 CH01 Director's details changed for Mr Alistair James Atkinson on 10 November 2018
17 Jun 2019 CH01 Director's details changed for Mr Anthony Mark Brown on 3 November 2017
03 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
11 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
24 Nov 2017 AA Unaudited abridged accounts made up to 31 July 2017
02 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
21 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
15 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Sep 2015 CERTNM Company name changed the media college LTD\certificate issued on 27/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
25 Sep 2015 CH01 Director's details changed for Mr Anthony Mark Brown on 12 June 2015
10 Jun 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
10 Jun 2015 CH01 Director's details changed for Mr Anthony Mark Brown on 1 December 2014