- Company Overview for NORTH EAST PROJECT SERVICES LTD (06063665)
- Filing history for NORTH EAST PROJECT SERVICES LTD (06063665)
- People for NORTH EAST PROJECT SERVICES LTD (06063665)
- More for NORTH EAST PROJECT SERVICES LTD (06063665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2023 | DS01 | Application to strike the company off the register | |
16 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Feb 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
22 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
14 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
07 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from C/O Exchequer Accountancy Services Limited 3 the Exchange St. John Street Chester CH1 1DA England to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 10 November 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
08 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
04 Jan 2018 | PSC04 | Change of details for Mr Alan Fairley as a person with significant control on 6 April 2017 | |
04 Jan 2018 | PSC01 | Notification of Lisa Fairley as a person with significant control on 6 April 2017 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX to C/O Exchequer Accountancy Services Limited 3 the Exchange St. John Street Chester CH1 1DA on 26 September 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | CH01 | Director's details changed for Alan Fairley on 19 January 2016 |