Total Documents | 359 |
---|
Total Pages | 1,697 |
---|
7 March 2023 | Confirmation statement made on 25 February 2023 with no updates |
---|---|
14 December 2022 | Full accounts made up to 31 March 2022 |
19 August 2022 | Termination of appointment of Steven James Turpie as a director on 15 July 2022 |
11 April 2022 | Second filing for the appointment of Hugo Martin Eales as a director |
8 March 2022 | Confirmation statement made on 25 February 2022 with updates |
28 January 2022 | Termination of appointment of Christopher Neal Halbard as a director on 21 January 2022 |
28 January 2022 | Appointment of Mr Hugo Martin Eales as a director on 21 January 2022
|
2 January 2022 | Full accounts made up to 31 March 2021 |
28 April 2021 | Director's details changed for Steven James Turpie on 28 April 2021 |
31 March 2021 | Director's details changed for Mr Christopher Neal Halbard on 31 March 2021 |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates |
15 December 2020 | Full accounts made up to 31 March 2020 |
15 April 2020 | Termination of appointment of Tina Anne Gough as a director on 7 April 2020 |
15 April 2020 | Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020 |
9 March 2020 | Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020 |
9 March 2020 | Appointment of Steven James Turpie as a director on 4 March 2020 |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates |
17 December 2019 | Full accounts made up to 31 March 2019 |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates |
21 December 2018 | Full accounts made up to 31 March 2018 |
28 September 2018 | Change of details for Xpanse Limited as a person with significant control on 25 September 2018 |
26 September 2018 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 26 September 2018 |
10 April 2018 | Appointment of Maruf Ahmad Majed as a director on 31 March 2018 |
9 April 2018 | Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018 |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates |
3 January 2018 | Full accounts made up to 31 March 2017 |
3 January 2018 | Full accounts made up to 31 March 2017 |
12 June 2017 | Appointment of Mr Nicholas Anthony Wilson as a director on 9 June 2017 |
12 June 2017 | Appointment of Mr Nicholas Anthony Wilson as a director on 9 June 2017 |
12 June 2017 | Appointment of Ms Tina Anne Gough as a director on 9 June 2017 |
12 June 2017 | Appointment of Ms Tina Anne Gough as a director on 9 June 2017 |
11 May 2017 | Termination of appointment of David William Hart Gray as a director on 7 April 2017 |
11 May 2017 | Termination of appointment of David William Hart Gray as a director on 7 April 2017 |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates |
10 February 2017 | Appointment of Mr David William Hart Gray as a director on 23 January 2017 |
10 February 2017 | Appointment of Mr David William Hart Gray as a director on 23 January 2017 |
9 February 2017 | Termination of appointment of Giovanni Loria as a director on 23 January 2017 |
9 February 2017 | Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 |
9 February 2017 | Termination of appointment of Giovanni Loria as a director on 23 January 2017 |
9 February 2017 | Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 |
29 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 |
29 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 |
2 October 2016 | Full accounts made up to 31 December 2015 |
2 October 2016 | Full accounts made up to 31 December 2015 |
29 July 2016 | Appointment of Mr Giovanni Loria as a director on 18 July 2016 |
29 July 2016 | Appointment of Mr Giovanni Loria as a director on 18 July 2016 |
1 July 2016 | Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 |
1 July 2016 | Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 |
21 June 2016 | Appointment of Craig Alaister Wilson as a director on 16 June 2016 |
21 June 2016 | Appointment of Craig Alaister Wilson as a director on 16 June 2016 |
1 June 2016 | Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 |
1 June 2016 | Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 |
1 June 2016 | Appointment of Michael Charles Woodfine as a director on 23 May 2016 |
1 June 2016 | Appointment of Mark Pickett as a director on 23 May 2016 |
1 June 2016 | Appointment of Michael Charles Woodfine as a director on 23 May 2016 |
1 June 2016 | Appointment of Mark Pickett as a director on 23 May 2016 |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
7 July 2015 | Full accounts made up to 31 December 2014 |
7 July 2015 | Full accounts made up to 31 December 2014 |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 February 2015 | Termination of appointment of Stephen Eric Dews as a director on 26 January 2015 |
2 February 2015 | Termination of appointment of Stephen Eric Dews as a director on 26 January 2015 |
30 April 2014 | Full accounts made up to 31 December 2013 |
30 April 2014 | Full accounts made up to 31 December 2013 |
7 April 2014 | Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 |
7 April 2014 | Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 |
7 April 2014 | Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 |
25 February 2014 | Appointment of Timothy Llewellyn Croom as a director |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Andrew Binns as a director |
25 February 2014 | Termination of appointment of Andrew Binns as a director |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Appointment of Timothy Llewellyn Croom as a director |
10 April 2013 | Full accounts made up to 31 December 2012 |
10 April 2013 | Full accounts made up to 31 December 2012 |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders |
24 October 2012 | Termination of appointment of Andrew Bligh as a director |
24 October 2012 | Appointment of Stephen Eric Dews as a director |
24 October 2012 | Termination of appointment of Andrew Bligh as a director |
24 October 2012 | Appointment of Stephen Eric Dews as a director |
3 April 2012 | Full accounts made up to 31 December 2011 |
3 April 2012 | Full accounts made up to 31 December 2011 |
27 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders |
27 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders |
26 March 2012 | Appointment of Andrew Michael Binns as a director |
26 March 2012 | Termination of appointment of Kenneth Lever as a director |
26 March 2012 | Termination of appointment of David Bauernfeind as a director |
26 March 2012 | Appointment of Andrew Michael Binns as a director |
26 March 2012 | Appointment of Mr Andrew Bligh as a director |
26 March 2012 | Termination of appointment of Kenneth Lever as a director |
26 March 2012 | Termination of appointment of John Priggen as a director |
26 March 2012 | Termination of appointment of John Priggen as a director |
26 March 2012 | Termination of appointment of Richard Clark as a director |
26 March 2012 | Termination of appointment of David Bauernfeind as a director |
26 March 2012 | Termination of appointment of Richard Clark as a director |
26 March 2012 | Appointment of Mr Andrew Bligh as a director |
16 March 2012 | Director's details changed for Mr John Edward Frederick Priggen on 1 October 2011 |
16 March 2012 | Director's details changed for Mr John Edward Frederick Priggen on 1 October 2011 |
16 March 2012 | Director's details changed for Mr John Edward Frederick Priggen on 1 October 2011 |
19 January 2012 | Director's details changed for Kenneth Lever on 1 January 2011 |
19 January 2012 | Director's details changed for Kenneth Lever on 1 January 2011 |
19 January 2012 | Director's details changed for Kenneth Lever on 1 January 2011 |
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
12 August 2011 | Memorandum and Articles of Association |
12 August 2011 | Memorandum and Articles of Association |
26 July 2011 | Full accounts made up to 31 December 2010 |
26 July 2011 | Full accounts made up to 31 December 2010 |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders |
12 October 2010 | Termination of appointment of Richard Houghton as a director |
12 October 2010 | Termination of appointment of Richard Houghton as a director |
12 October 2010 | Appointment of Kenneth Lever as a director |
12 October 2010 | Appointment of Kenneth Lever as a director |
16 April 2010 | Termination of appointment of Michael Hobbs as a director |
16 April 2010 | Termination of appointment of Michael Hobbs as a director |
16 April 2010 | Termination of appointment of Martyn Sutton as a director |
16 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders |
16 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders |
16 April 2010 | Termination of appointment of Martyn Sutton as a director |
1 April 2010 | Full accounts made up to 31 December 2009 |
1 April 2010 | Full accounts made up to 31 December 2009 |
9 February 2010 | Termination of appointment of Anthony Gallagher as a secretary |
9 February 2010 | Termination of appointment of Anthony Gallagher as a secretary |
25 January 2010 | Resolutions
|
25 January 2010 | Statement of company's objects |
25 January 2010 | Resolutions
|
25 January 2010 | Statement of company's objects |
13 October 2009 | Director's details changed for Martyn John Sutton on 1 October 2009 |
13 October 2009 | Director's details changed for Martyn John Sutton on 1 October 2009 |
13 October 2009 | Director's details changed for Martyn John Sutton on 1 October 2009 |
12 October 2009 | Director's details changed for Mr Michael Owen Hobbs on 1 October 2009 |
12 October 2009 | Director's details changed for Mr Richard Alexander Houghton on 1 October 2009 |
12 October 2009 | Director's details changed for John Edward Frederick Priggen on 1 October 2009 |
12 October 2009 | Director's details changed for David Bauernfeind on 1 October 2009 |
12 October 2009 | Director's details changed for Richard John Clark on 1 October 2009 |
12 October 2009 | Director's details changed for Richard John Clark on 1 October 2009 |
12 October 2009 | Director's details changed for John Edward Frederick Priggen on 1 October 2009 |
12 October 2009 | Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 |
12 October 2009 | Director's details changed for Richard John Clark on 1 October 2009 |
12 October 2009 | Director's details changed for Mr Michael Owen Hobbs on 1 October 2009 |
12 October 2009 | Director's details changed for John Edward Frederick Priggen on 1 October 2009 |
12 October 2009 | Director's details changed for David Bauernfeind on 1 October 2009 |
12 October 2009 | Director's details changed for Mr Michael Owen Hobbs on 1 October 2009 |
12 October 2009 | Director's details changed for David Bauernfeind on 1 October 2009 |
12 October 2009 | Director's details changed for Mr Richard Alexander Houghton on 1 October 2009 |
12 October 2009 | Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 |
12 October 2009 | Director's details changed for Mr Richard Alexander Houghton on 1 October 2009 |
12 October 2009 | Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 |
17 April 2009 | Full accounts made up to 31 December 2008 |
17 April 2009 | Full accounts made up to 31 December 2008 |
17 March 2009 | Director appointed david bauernfeind |
17 March 2009 | Director appointed david bauernfeind |
25 February 2009 | Return made up to 25/02/09; full list of members |
25 February 2009 | Return made up to 25/02/09; full list of members |
25 June 2008 | Director appointed john edward frederick priggen |
25 June 2008 | Director appointed john edward frederick priggen |
16 June 2008 | Appointment terminated director david bauernfeind |
16 June 2008 | Appointment terminated director david andrews |
16 June 2008 | Appointment terminated director david andrews |
16 June 2008 | Appointment terminated director david bauernfeind |
8 March 2008 | Full accounts made up to 31 December 2007 |
8 March 2008 | Full accounts made up to 31 December 2007 |
5 March 2008 | Return made up to 25/02/08; full list of members |
5 March 2008 | Return made up to 25/02/08; full list of members |
15 January 2008 | Secretary resigned |
15 January 2008 | New secretary appointed |
15 January 2008 | New secretary appointed |
15 January 2008 | Location of register of members |
15 January 2008 | Location of register of members |
15 January 2008 | Secretary resigned |
26 April 2007 | Return made up to 25/02/07; full list of members
|
26 April 2007 | Return made up to 25/02/07; full list of members
|
10 April 2007 | Full accounts made up to 31 December 2006 |
10 April 2007 | Full accounts made up to 31 December 2006 |
21 March 2007 | Director's particulars changed |
21 March 2007 | Director's particulars changed |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
12 February 2007 | Group of companies' accounts made up to 31 December 2005 |
12 February 2007 | Group of companies' accounts made up to 31 December 2005 |
9 October 2006 | Director's particulars changed |
9 October 2006 | Director's particulars changed |
10 July 2006 | New secretary appointed |
10 July 2006 | Secretary resigned |
10 July 2006 | Secretary resigned |
10 July 2006 | Location of register of members |
10 July 2006 | Location of register of members |
10 July 2006 | New secretary appointed |
28 February 2006 | Location of register of members |
28 February 2006 | Location of debenture register |
28 February 2006 | Return made up to 25/02/06; full list of members |
28 February 2006 | Registered office changed on 28/02/06 from: 34 leadenhall street london EC3A 1AX |
28 February 2006 | Registered office changed on 28/02/06 from: 34 leadenhall street london EC3A 1AX |
28 February 2006 | Return made up to 25/02/06; full list of members |
28 February 2006 | Location of register of members |
28 February 2006 | Location of debenture register |
7 September 2005 | Group of companies' accounts made up to 31 December 2004 |
7 September 2005 | Group of companies' accounts made up to 31 December 2004 |
30 June 2005 | Group of companies' accounts made up to 31 December 2003 |
30 June 2005 | Group of companies' accounts made up to 31 December 2003 |
27 June 2005 | New director appointed |
27 June 2005 | New director appointed |
14 June 2005 | Director resigned |
14 June 2005 | Director resigned |
14 June 2005 | Director resigned |
14 June 2005 | Director resigned |
10 June 2005 | Director resigned |
10 June 2005 | Director resigned |
25 May 2005 | Return made up to 25/02/05; full list of members; amend |
25 May 2005 | Return made up to 25/02/05; full list of members; amend |
10 May 2005 | Return made up to 25/02/04; full list of members; amend |
10 May 2005 | Return made up to 25/02/04; full list of members; amend |
9 March 2005 | Return made up to 25/02/05; full list of members
|
9 March 2005 | Return made up to 25/02/05; full list of members
|
2 November 2004 | Delivery ext'd 3 mth 31/12/03 |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 |
1 November 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 |
1 November 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 |
12 August 2004 | New director appointed |
12 August 2004 | New director appointed |
11 August 2004 | Registered office changed on 11/08/04 from: 120 leman street london E1 8EU |
11 August 2004 | Registered office changed on 11/08/04 from: 120 leman street london E1 8EU |
11 August 2004 | New secretary appointed |
11 August 2004 | New secretary appointed |
9 August 2004 | Company name changed rebus insurance services LIMITED\certificate issued on 09/08/04 |
9 August 2004 | Company name changed rebus insurance services LIMITED\certificate issued on 09/08/04 |
5 August 2004 | New director appointed |
5 August 2004 | Secretary resigned;director resigned |
5 August 2004 | New director appointed |
5 August 2004 | Secretary resigned;director resigned |
24 March 2004 | Return made up to 25/02/04; full list of members
|
24 March 2004 | Return made up to 25/02/04; full list of members
|
10 March 2004 | Declaration of satisfaction of mortgage/charge |
10 March 2004 | Declaration of satisfaction of mortgage/charge |
10 March 2004 | Declaration of satisfaction of mortgage/charge |
10 March 2004 | Declaration of satisfaction of mortgage/charge |
10 March 2004 | Declaration of satisfaction of mortgage/charge |
10 March 2004 | Declaration of satisfaction of mortgage/charge |
2 March 2004 | New director appointed |
2 March 2004 | New director appointed |
1 March 2004 | Ad 30/01/04--------- £ si 12775460@1=12775460 £ ic 57740001/70515461 |
1 March 2004 | Ad 30/01/04--------- £ si 12775460@1=12775460 £ ic 57740001/70515461 |
17 February 2004 | Nc inc already adjusted 30/01/04 |
17 February 2004 | Auditor's resignation |
17 February 2004 | Auditor's resignation |
17 February 2004 | Nc inc already adjusted 30/01/04 |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
9 February 2004 | Auditor's resignation |
9 February 2004 | Auditor's resignation |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 |
5 December 2003 | Registered office changed on 05/12/03 from: suffolk house 102-108 baxter avenue southend on sea essex SS2 6JP |
5 December 2003 | Registered office changed on 05/12/03 from: suffolk house 102-108 baxter avenue southend on sea essex SS2 6JP |
2 April 2003 | New director appointed |
2 April 2003 | New director appointed |
28 March 2003 | Return made up to 25/02/03; full list of members |
28 March 2003 | Return made up to 25/02/03; full list of members |
13 January 2003 | Full accounts made up to 31 March 2002 |
13 January 2003 | Full accounts made up to 31 March 2002 |
20 September 2002 | Registered office changed on 20/09/02 from: 120 leman street london E1 8EU |
20 September 2002 | Registered office changed on 20/09/02 from: 120 leman street london E1 8EU |
14 August 2002 | Auditor's resignation |
14 August 2002 | Auditor's resignation |
28 March 2002 | New secretary appointed |
28 March 2002 | New secretary appointed |
21 March 2002 | Return made up to 25/02/02; full list of members |
21 March 2002 | Return made up to 25/02/02; full list of members |
19 March 2002 | Secretary resigned;director resigned |
19 March 2002 | Director resigned |
19 March 2002 | Secretary resigned;director resigned |
19 March 2002 | Director resigned |
18 January 2002 | Full accounts made up to 31 March 2000 |
18 January 2002 | Full accounts made up to 31 March 2001 |
18 January 2002 | Full accounts made up to 31 March 2001 |
18 January 2002 | Full accounts made up to 31 March 2000 |
15 January 2002 | New director appointed |
15 January 2002 | New director appointed |
7 January 2002 | Director resigned |
7 January 2002 | Director resigned |
6 September 2001 | Director resigned |
6 September 2001 | Director resigned |
3 May 2001 | Registered office changed on 03/05/01 from: cutlers court 115 houndsditch london EC3A 7BR |
3 May 2001 | Registered office changed on 03/05/01 from: cutlers court 115 houndsditch london EC3A 7BR |
6 April 2001 | Resolutions
|
6 April 2001 | Resolutions
|
26 March 2001 | Return made up to 25/02/01; full list of members |
26 March 2001 | Return made up to 25/02/01; full list of members |
26 February 2001 | Director resigned |
26 February 2001 | Director resigned |
13 February 2001 | Director's particulars changed |
13 February 2001 | Director's particulars changed |
19 December 2000 | Delivery ext'd 3 mth 31/03/00 |
19 December 2000 | Delivery ext'd 3 mth 31/03/00 |
7 August 2000 | Particulars of property mortgage/charge |
7 August 2000 | Particulars of property mortgage/charge |
7 August 2000 | Particulars of property mortgage/charge |
7 August 2000 | Particulars of property mortgage/charge |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
21 April 2000 | New director appointed |
22 March 2000 | Return made up to 25/02/00; full list of members
|
22 March 2000 | Return made up to 25/02/00; full list of members
|
2 December 1999 | Statement of affairs |
2 December 1999 | Nc inc already adjusted 19/10/99 |
2 December 1999 | Resolutions
|
2 December 1999 | Statement of affairs |
2 December 1999 | Nc inc already adjusted 19/10/99 |
2 December 1999 | Resolutions
|
2 December 1999 | Ad 19/10/99--------- £ si 57740000@1=57740000 £ ic 1/57740001 |
2 December 1999 | Ad 19/10/99--------- £ si 57740000@1=57740000 £ ic 1/57740001 |
22 October 1999 | Declaration of assistance for shares acquisition |
22 October 1999 | Declaration of assistance for shares acquisition |
22 October 1999 | Declaration of assistance for shares acquisition |
22 October 1999 | Declaration of assistance for shares acquisition |
21 October 1999 | New secretary appointed |
21 October 1999 | Secretary resigned |
21 October 1999 | New secretary appointed |
21 October 1999 | Secretary resigned |
20 October 1999 | Particulars of mortgage/charge |
20 October 1999 | Particulars of mortgage/charge |
4 October 1999 | Registered office changed on 04/10/99 from: 200 aldersgate street london EC1A 4JJ |
4 October 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 |
4 October 1999 | New director appointed |
4 October 1999 | New director appointed |
4 October 1999 | New director appointed |
4 October 1999 | Director resigned |
4 October 1999 | New director appointed |
4 October 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 |
4 October 1999 | Secretary resigned |
4 October 1999 | Registered office changed on 04/10/99 from: 200 aldersgate street london EC1A 4JJ |
4 October 1999 | New secretary appointed |
4 October 1999 | Secretary resigned |
4 October 1999 | New secretary appointed |
4 October 1999 | Director resigned |
4 October 1999 | Director resigned |
4 October 1999 | Director resigned |
30 September 1999 | Company name changed crocushurst LIMITED\certificate issued on 30/09/99 |
30 September 1999 | Company name changed crocushurst LIMITED\certificate issued on 30/09/99 |
25 February 1999 | Incorporation |
25 February 1999 | Incorporation |