PLUS-PROJECT EOT LTD
Company Documents
Date | Description |
---|---|
22/08/2422 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
26/03/2426 March 2024 | Notification of a person with significant control statement |
26/03/2426 March 2024 | Cessation of Michael Richard Wall as a person with significant control on 2024-03-26 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/11/2320 November 2023 | Change of details for Mr Michael Richard Wall as a person with significant control on 2023-11-17 |
17/11/2317 November 2023 | Director's details changed for Mr Michael Richard Wall on 2023-11-17 |
17/11/2317 November 2023 | Director's details changed for Mrs Alison Wall on 2023-11-17 |
17/11/2317 November 2023 | Change of details for Mr Michael Richard Wall as a person with significant control on 2023-11-17 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-04 with updates |
17/11/2317 November 2023 | Director's details changed for Mr Michael Richard Wall on 2023-11-17 |
27/07/2327 July 2023 | Appointment of Mrs Laura White as a director on 2023-07-27 |
27/07/2327 July 2023 | Appointment of Mrs Alison Wall as a director on 2023-07-27 |
22/05/2322 May 2023 | Accounts for a dormant company made up to 2022-11-30 |
11/01/2311 January 2023 | Termination of appointment of Stephen Richard Hadlow as a director on 2023-01-01 |
11/01/2311 January 2023 | Appointment of Mr David Christopher Wilson as a director on 2023-01-01 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-04 with updates |
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 |
06/10/226 October 2022 | Change of details for Mr Michael Richard Wall as a person with significant control on 2022-10-06 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-04 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
17/05/2117 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
17/05/2117 May 2021 | REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 23S40 MERESIDE ALDERLEY PARK MACCLESFIELD CHESHIRE SK9 4TG UNITED KINGDOM |
31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
31/12/2031 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD WALL / 31/12/2020 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
07/01/207 January 2020 | DIRECTOR APPOINTED MR STEPHEN RICHARD HADLOW |
07/01/207 January 2020 | DIRECTOR APPOINTED MS ELIZABETH MEESON |
31/12/1931 December 2019 | ADOPT ARTICLES 18/12/2019 |
05/11/195 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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