PLUS-PROJECT EOT LTD

Company Documents

DateDescription
22/08/2422 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

26/03/2426 March 2024 Notification of a person with significant control statement

View Document

26/03/2426 March 2024 Cessation of Michael Richard Wall as a person with significant control on 2024-03-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Change of details for Mr Michael Richard Wall as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Michael Richard Wall on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mrs Alison Wall on 2023-11-17

View Document

17/11/2317 November 2023 Change of details for Mr Michael Richard Wall as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

17/11/2317 November 2023 Director's details changed for Mr Michael Richard Wall on 2023-11-17

View Document

27/07/2327 July 2023 Appointment of Mrs Laura White as a director on 2023-07-27

View Document

27/07/2327 July 2023 Appointment of Mrs Alison Wall as a director on 2023-07-27

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

11/01/2311 January 2023 Termination of appointment of Stephen Richard Hadlow as a director on 2023-01-01

View Document

11/01/2311 January 2023 Appointment of Mr David Christopher Wilson as a director on 2023-01-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

14/10/2214 October 2022 Registered office address changed from The Limes Whitchurch Road Bunbury Heath Tarporley Cheshire CW6 9SX United Kingdom to Suite L3Ca No 1 Booths Park Chelford Road Knutsford WA16 8GS on 2022-10-14

View Document

06/10/226 October 2022 Change of details for Mr Michael Richard Wall as a person with significant control on 2022-10-06

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-04 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 23S40 MERESIDE ALDERLEY PARK MACCLESFIELD CHESHIRE SK9 4TG UNITED KINGDOM

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/12/2031 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD WALL / 31/12/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/01/207 January 2020 DIRECTOR APPOINTED MR STEPHEN RICHARD HADLOW

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MS ELIZABETH MEESON

View Document

31/12/1931 December 2019 ADOPT ARTICLES 18/12/2019

View Document

05/11/195 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company