Advanced company searchLink opens in new window

RIGHTSIZED PROJECTS LIMITED

Company number 08091223

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)
12 Jun 2020 PSC02 Notification of Hall-Mclean & De Watts (Hm-D) Ltd as a person with significant control on 1 April 2020
12 Jun 2020 PSC07 Cessation of Susan Jane Dunster as a person with significant control on 1 April 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 100
12 Jun 2020 CH01 Director's details changed for Mr Matthew Aryell Bulba on 1 April 2020
12 Jun 2020 AP01 Appointment of Mr Matthew Aryell Bulba as a director on 1 April 2020
12 Jun 2020 AP01 Appointment of Mr Leo De Watts as a director on 1 April 2020
12 Jun 2020 AP01 Appointment of Mr Neil Anthony Hall-Mclean as a director on 1 April 2020
12 Jun 2020 AP01 Appointment of Mr Nicholas David Cooper as a director on 1 April 2020
21 May 2020 TM01 Termination of appointment of Susan Jane Dunster as a director on 8 February 2016
21 May 2020 TM02 Termination of appointment of Susan Jane Dunster as a secretary on 20 May 2020
11 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
21 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
23 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
03 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
29 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
08 Feb 2016 TM01 Termination of appointment of Susan Jane Dunster as a director on 8 February 2016
11 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
30 Jun 2015 AP01 Appointment of Mrs Susan Jane Dunster as a director on 12 June 2015
29 Jun 2015 AD01 Registered office address changed from Hope House Molember Road East Molesey Surrey KT8 9NH to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 29 June 2015
29 Jun 2015 AP01 Appointment of Mrs Susan Jane Dunster as a director on 12 June 2015
29 Jun 2015 AP03 Appointment of Mrs Susan Jane Dunster as a secretary on 12 June 2015