Date | Description |
2025-02-17 |
delete index_pages_linkeddomain blogspot.com |
2025-02-17 |
delete index_pages_linkeddomain lifetimemedia.co.za |
2025-02-17 |
delete partner Uzwelo |
2025-02-17 |
delete phone 01189 760 445 |
2025-02-17 |
delete source_ip 35.189.98.27 |
2025-02-17 |
insert alias Expandasign UK |
2025-02-17 |
insert source_ip 34.149.87.45 |
2024-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/24, NO UPDATES |
2024-05-21 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-03-11 |
insert sales_emails sa..@expandasign.co.uk |
2024-03-11 |
insert email sa..@expandasign.co.uk |
2023-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-18 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES |
2022-06-27 |
update statutory_documents SECRETARY APPOINTED MISS DAWN LESLEY WREN |
2022-06-27 |
update statutory_documents CESSATION OF CARL ROBERT COX AS A PSC |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-13 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-15 |
delete about_pages_linkeddomain expandasignuk.myshopify.com |
2022-04-15 |
delete contact_pages_linkeddomain expandasignuk.myshopify.com |
2022-04-15 |
delete index_pages_linkeddomain expandasignuk.myshopify.com |
2022-04-15 |
delete product_pages_linkeddomain expandasignuk.myshopify.com |
2022-04-15 |
delete solution_pages_linkeddomain expandasignuk.myshopify.com |
2022-04-15 |
delete terms_pages_linkeddomain expandasignuk.myshopify.com |
2022-03-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-16 |
update statutory_documents 28/01/22 STATEMENT OF CAPITAL GBP 325 |
2022-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL COX |
2022-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARL COX |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
2020-07-18 |
update website_status InternalTimeout => OK |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-19 |
update website_status OK => InternalTimeout |
2020-04-19 |
delete source_ip 46.30.11.4 |
2020-04-19 |
insert source_ip 35.189.98.27 |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-22 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-23 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
2017-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN POWLES / 06/04/2016 |
2017-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL ROBERT COX / 06/04/2016 |
2017-08-13 |
delete casestudy_pages_linkeddomain expandasignuk.blogspot.co.uk |
2017-08-13 |
delete contact_pages_linkeddomain expandasignuk.blogspot.co.uk |
2017-08-13 |
delete index_pages_linkeddomain expandasignuk.blogspot.co.uk |
2017-08-13 |
delete product_pages_linkeddomain expandasignuk.blogspot.co.uk |
2017-08-13 |
insert casestudy_pages_linkeddomain ukexpandasign.blogspot.co.uk |
2017-08-13 |
insert contact_pages_linkeddomain ukexpandasign.blogspot.co.uk |
2017-08-13 |
insert index_pages_linkeddomain ukexpandasign.blogspot.co.uk |
2017-08-13 |
insert product_pages_linkeddomain ukexpandasign.blogspot.co.uk |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-29 |
update description |
2017-02-14 |
update description |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-07-19 |
insert casestudy_pages_linkeddomain rda.org.uk |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-10-08 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-09-23 |
update statutory_documents 11/09/15 FULL LIST |
2015-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN POWLES / 18/09/2015 |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-05 |
insert address Unit L, Bridge Farm
Reading Road
Arborfield
Berkshire
RG2 9HT |
2014-10-12 |
delete source_ip 46.30.8.36 |
2014-10-12 |
insert source_ip 46.30.11.4 |
2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-09-16 |
update statutory_documents 11/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-04 |
insert casestudy_pages_linkeddomain vintagebusbar.com |
2013-10-16 |
delete general_emails in..@popdev.co.uk |
2013-10-16 |
delete email in..@popdev.co.uk |
2013-10-16 |
delete source_ip 213.188.129.117 |
2013-10-16 |
insert index_pages_linkeddomain linkedin.com |
2013-10-16 |
insert source_ip 46.30.8.36 |
2013-10-16 |
update robots_txt_status www.expandasign.co.uk: 404 => 200 |
2013-10-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
2013-10-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-09-19 |
update statutory_documents 11/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7440 - Advertising |
2013-06-22 |
insert sic_code 73110 - Advertising agencies |
2013-06-22 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
2013-06-22 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-14 |
update statutory_documents 11/09/12 FULL LIST |
2012-06-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-28 |
update statutory_documents 11/09/11 FULL LIST |
2011-04-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-24 |
update statutory_documents 11/09/10 FULL LIST |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL ROBERT COX / 01/10/2009 |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN POWLES / 01/10/2009 |
2010-07-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN POWLES / 09/10/2008 |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS |
2008-07-14 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
UNIT H, BRIDGE FARM, READING
ROAD, ARBORFIELD
READING
BERKSHIRE RG2 9HT |
2007-10-10 |
update statutory_documents £ SR 175@1
15/08/07 |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 11/09/07; CHANGE OF MEMBERS |
2007-08-28 |
update statutory_documents £ IC 1000/825
13/06/07
£ SR 175@1=175 |
2007-07-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-18 |
update statutory_documents SECRETARY RESIGNED |
2007-06-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/06 FROM:
NEWPORT CHEDWORTH
CHELTENHAM
GLOUCESTERSHIRE
GL54 4NU |
2006-09-26 |
update statutory_documents SECRETARY RESIGNED |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2005-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2004-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
2003-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
2003-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-05 |
update statutory_documents £ NC 100/10000
25/02/03 |
2003-03-05 |
update statutory_documents NC INC ALREADY ADJUSTED 25/02/03 |
2002-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-12-08 |
update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
2001-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-10-03 |
update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS |
2000-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-09-22 |
update statutory_documents RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS |
1999-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-09-17 |
update statutory_documents RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS |
1998-01-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98 |
1998-01-22 |
update statutory_documents S252 DISP LAYING ACC 15/09/97 |
1997-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/97 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD |
1997-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-18 |
update statutory_documents SECRETARY RESIGNED |
1997-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |