- Company Overview for EXPANSE GROUP LTD (08475076)
- Filing history for EXPANSE GROUP LTD (08475076)
- People for EXPANSE GROUP LTD (08475076)
- More for EXPANSE GROUP LTD (08475076)
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
|
|
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
|
|
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
|
|
10 Jun 2015 | CH01 | Director's details changed for Mr Anthony Mark Brown on 1 December 2014 |