EXPANSIVE SOLUTIONS LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-31 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with updates. 2023-01-26 View Report
Officers. Termination date: 2022-04-29. Officer name: Niall Adam Richardson. 2022-05-09 View Report
Accounts. Accounts type micro entity. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Accounts. Change account reference date company current shortened. 2021-12-06 View Report
Accounts. Accounts type micro entity. 2021-10-25 View Report
Confirmation statement. Statement with updates. 2021-04-13 View Report
Persons with significant control. Psc name: Mr Joshua Michael Greibach. Change date: 2020-12-30. 2021-03-08 View Report
Incorporation. Memorandum articles. 2020-12-30 View Report
Resolution. Description: Resolutions. 2020-12-30 View Report
Capital. Capital name of class of shares. 2020-12-29 View Report
Capital. Capital allotment shares. 2020-12-14 View Report
Mortgage. Charge number: 111730960002. Charge creation date: 2020-06-22. 2020-06-23 View Report
Accounts. Accounts type micro entity. 2020-04-29 View Report
Confirmation statement. Statement with no updates. 2020-04-07 View Report
Officers. Change date: 2020-03-20. Officer name: Mr Joshua Michael Greibach. 2020-04-01 View Report
Persons with significant control. Psc name: Mr Joshua Michael Greibach. Change date: 2020-01-20. 2020-04-01 View Report
Accounts. Accounts type micro entity. 2019-10-23 View Report
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-06. Old address: 6th Floor Cardinal House, 20 st. Marys Parsonage Manchester M3 2LG United Kingdom. 2019-03-06 View Report
Confirmation statement. Statement with updates. 2019-02-05 View Report
Resolution. Description: Resolutions. 2018-05-03 View Report
Capital. Capital name of class of shares. 2018-04-30 View Report
Capital. Date: 2018-04-16. 2018-04-30 View Report
Resolution. Description: Resolutions. 2018-04-25 View Report
Mortgage. Charge number: 111730960001. Charge creation date: 2018-04-18. 2018-04-25 View Report
Persons with significant control. Psc name: Niall Adam Richardson. Cessation date: 2018-04-16. 2018-04-24 View Report
Persons with significant control. Cessation date: 2018-04-16. Psc name: Thomas William Wilcock. 2018-04-24 View Report
Incorporation. Capital: GBP 300 2018-01-26 View Report