EXPANDASIGN - History of Changes


DateDescription
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