Advanced company searchLink opens in new window

PROJECT EXHAUST LIMITED

Company number 08077623

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)
25 Aug 2016 CH01 Director's details changed for Mr Mark Duncan Edwards on 1 August 2016
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 6,160.262
03 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6,011
23 May 2016 SH02 Sub-division of shares on 11 March 2016
19 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 May 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 6,011
27 Apr 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 080776230003
30 Mar 2016 MR01 Registration of charge 080776230003, created on 24 March 2016
22 Dec 2015 MR01 Registration of charge 080776230002, created on 22 December 2015
05 Dec 2015 MR01 Registration of charge 080776230001, created on 3 December 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 TM01 Termination of appointment of Ansar Ali as a director on 31 August 2015
29 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,100
27 May 2015 CH01 Director's details changed for Mr Mark Duncan Edwards on 1 April 2015
27 May 2015 TM01 Termination of appointment of Rosamund Ali as a director on 10 June 2014
27 May 2015 TM01 Termination of appointment of Jacqueline Byrne as a director on 10 June 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Oct 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
30 Sep 2014 AP01 Appointment of Mr Andrew Daniel Wolfson as a director on 19 September 2014
19 Sep 2014 AP01 Appointment of Mr John Hughes as a director on 19 September 2014
20 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3,869
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2,000
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 2,000
12 Jun 2014 CERTNM Company name changed niche vehicle services LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
12 Jun 2014 CONNOT Change of name notice