About

Registered Number: 00989650
Date of Incorporation: 18/09/1970 (54 years and 6 months ago)
Company Status: Active
Registered Address: Infinity House, Anderson Way, Belvedere, Kent, DA17 6BG

 

Expanding Solutions Ltd was founded on 18 September 1970, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Lee, Richard Peter Simon, Groom, Matthew David, Cleveley, Ian, Colson, Douglas F, Koning, William Waling, Morris, James, Noordegraaf, Jan, Verstegen, Jozef Hendrikus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEVELEY, Ian 01 July 2001 31 July 2004 1
COLSON, Douglas F 04 December 1996 31 December 1997 1
KONING, William Waling 24 November 1998 26 April 1999 1
MORRIS, James N/A 20 July 2001 1
NOORDEGRAAF, Jan 25 November 1999 23 April 2015 1
VERSTEGEN, Jozef Hendrikus 18 July 2003 23 April 2015 1
Secretary Name Appointed Resigned Total Appointments
LEE, Richard Peter Simon 28 February 2020 - 1
GROOM, Matthew David 20 September 2018 28 February 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 04 March 2020
TM01 - Termination of appointment of director 28 February 2020
TM02 - Termination of appointment of secretary 28 February 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 03 October 2019
PSC02 - N/A 14 November 2018
PSC09 - N/A 14 November 2018
TM01 - Termination of appointment of director 30 October 2018
TM02 - Termination of appointment of secretary 30 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 September 2018
AP03 - Appointment of secretary 27 September 2018
AP01 - Appointment of director 26 September 2018
CS01 - N/A 14 October 2017
RESOLUTIONS - N/A 17 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 20 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
MR04 - N/A 10 April 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH03 - Change of particulars for secretary 27 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 17 May 2011
SH19 - Statement of capital 19 January 2011
RESOLUTIONS - N/A 12 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 January 2011
SH19 - Statement of capital 12 January 2011
CAP-SS - N/A 12 January 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 14 October 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
AA - Annual Accounts 14 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 02 November 2002
MISC - Miscellaneous document 22 July 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 29 September 2000
395 - Particulars of a mortgage or charge 23 March 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 19 October 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
353 - Register of members 22 December 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 December 1998
AUD - Auditor's letter of resignation 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
363s - Annual Return 26 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 17 November 1998
287 - Change in situation or address of Registered Office 09 June 1998
CERTNM - Change of name certificate 23 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
363a - Annual Return 22 December 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 December 1997
353 - Register of members 22 December 1997
AA - Annual Accounts 24 October 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
363a - Annual Return 22 October 1996
AA - Annual Accounts 22 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1996
288 - N/A 18 December 1995
363s - Annual Return 17 October 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 30 October 1994
288 - N/A 20 June 1994
AA - Annual Accounts 20 June 1994
288 - N/A 20 June 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
287 - Change in situation or address of Registered Office 18 January 1994
288 - N/A 26 November 1993
288 - N/A 26 November 1993
363s - Annual Return 01 November 1993
AA - Annual Accounts 17 September 1993
288 - N/A 29 March 1993
RESOLUTIONS - N/A 21 February 1993
RESOLUTIONS - N/A 21 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1993
123 - Notice of increase in nominal capital 21 February 1993
363s - Annual Return 08 November 1992
288 - N/A 16 October 1992
AA - Annual Accounts 23 September 1992
288 - N/A 15 January 1992
288 - N/A 06 November 1991
363b - Annual Return 04 November 1991
AA - Annual Accounts 17 October 1991
288 - N/A 17 January 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 23 October 1990
288 - N/A 12 January 1990
288 - N/A 23 November 1989
288 - N/A 10 November 1989
363 - Annual Return 09 November 1989
AA - Annual Accounts 13 October 1989
288 - N/A 16 August 1989
288 - N/A 15 June 1989
CERTNM - Change of name certificate 16 February 1989
363 - Annual Return 13 December 1988
AA - Annual Accounts 30 November 1988
288 - N/A 17 August 1988
AA - Annual Accounts 29 June 1988
288 - N/A 13 June 1988
288 - N/A 06 June 1988
RESOLUTIONS - N/A 24 May 1988
AA - Annual Accounts 23 May 1988
287 - Change in situation or address of Registered Office 01 March 1988
288 - N/A 03 December 1987
288 - N/A 03 December 1987
288 - N/A 03 December 1987
363 - Annual Return 10 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1987
288 - N/A 06 February 1987
288 - N/A 15 January 1987
AA - Annual Accounts 20 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1986
MISC - Miscellaneous document 20 May 1986
287 - Change in situation or address of Registered Office 02 May 1986
NEWINC - New incorporation documents 18 September 1970

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2000 Fully Satisfied

N/A

Mortgage 24 May 1985 Fully Satisfied

N/A

Corporate mortgage 04 July 1984 Fully Satisfied

N/A

Guarantee and debenture 06 October 1976 Fully Satisfied

N/A

Debenture 04 October 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.