Advanced company searchLink opens in new window

ENTEX PROJECTS LTD

Company number 06152234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2020 CH01 Director's details changed for Mr Shane Walsh on 24 October 2019
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
28 Feb 2019 CH01 Director's details changed for Mr Shane Walsh on 1 February 2019
28 Feb 2019 PSC04 Change of details for Mr Shane Walsh as a person with significant control on 1 February 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 MR04 Satisfaction of charge 061522340003 in full
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2018 PSC04 Change of details for Mr Darren Anthony Walsh as a person with significant control on 13 March 2017
07 Jun 2018 CS01 Confirmation statement made on 12 March 2018 with updates
07 Jun 2018 PSC01 Notification of Shane Walsh as a person with significant control on 13 March 2017
06 Jun 2018 CH01 Director's details changed for Mr Darren Anthony Walsh on 9 March 2018
06 Jun 2018 PSC04 Change of details for Mr Darren Anthony Walsh as a person with significant control on 9 March 2018
06 Jun 2018 CH01 Director's details changed for Mr Shane Walsh on 9 March 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
19 Jan 2018 AD01 Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to Gable House 239 Regents Park Road London N3 3LF on 19 January 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
23 Feb 2017 MR01 Registration of charge 061522340003, created on 21 February 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2016 TM01 Termination of appointment of Kenneth Martin Walsh as a director on 27 January 2016
19 Aug 2016 TM02 Termination of appointment of Kenneth Martin Walsh as a secretary on 27 January 2016
20 Jul 2016 SH03 Purchase of own shares.