83A PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Appointment of Mr Giles Robin Fearnley as a director on 2022-02-09

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/02/2212 February 2022 Registered office address changed from 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom to 26 Tilekiln Lane Hastings TN35 5EN on 2022-02-12

View Document

12/02/2212 February 2022 Termination of appointment of John Gilbert as a director on 2022-02-08

View Document

12/02/2212 February 2022 Termination of appointment of Mark David James Yexley as a director on 2022-02-08

View Document

12/02/2212 February 2022 Termination of appointment of Stephen Michael Cresswell as a director on 2022-02-08

View Document

12/02/2212 February 2022 Appointment of Mr Christopher Cheek as a director on 2022-02-09

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

09/04/199 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/01/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM ALBION HOUSE ROPE WALK OTLEY STREET SKIPTON BD23 1ED UNITED KINGDOM

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 11 GISBURN ROAD BOLTON BY BOWLAND CLITHEROE BB7 4NP UNITED KINGDOM

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM SHEPHERD PARTNERSHIP CARLETON BUSINESS PARK SKIPTON BD23 2DE ENGLAND

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM ALBION HOUSE ROPE WALK OTLEY STREET SKIPTON BD23 1ED UNITED KINGDOM

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/09/189 September 2018 CESSATION OF IAN MARTIN SMITH AS A PSC

View Document

09/09/189 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT ANDERSON

View Document

09/09/189 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHEEK

View Document

09/09/189 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM ROSS HOLME WEST END LONG PRESTON SKIPTON NORTH YORKSHIRE BD23 4QL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN EDMONDSON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHEEK

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MARTIN SMITH

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHEEK

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR JOHN GILBERT

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR STEPHEN MICHAEL CRESSWELL

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR MARK DAVID JAMES YEXLEY

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEPLEDGE

View Document

04/02/174 February 2017 21/01/17 STATEMENT OF CAPITAL GBP 120

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 COMPANY NAME CHANGED 83A PROJECTS T/A TRANSPORT EVENTS GROUP LIMITED CERTIFICATE ISSUED ON 03/10/16

View Document

27/09/1627 September 2016 COMPANY NAME CHANGED 83A PROJECTS LIMITED CERTIFICATE ISSUED ON 27/09/16

View Document

03/02/163 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/01/1525 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR ANTHONY DEPLEDGE

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR WHELAN

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR ALLAN MURRAY EDMONDSON

View Document

06/02/136 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN STUART WHELAN / 01/06/2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN SMITH / 01/09/2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OWEN / 01/09/2012

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR TREVOR JOHN STUART WHELAN

View Document

20/02/1220 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CASH / 01/01/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART WILDE

View Document

02/05/112 May 2011 DIRECTOR APPOINTED MR JAMIE CASH

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR DOREEN SMITH

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN SMITH / 01/11/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OWEN / 01/11/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID WILDE / 01/11/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM ROSS HOLME, WEST END LONG PRESTON SKIPTON NORTH YORKSHIRE BD23 4QL

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED JOHN OWEN

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED STUART DAVID WILDE

View Document

18/04/0818 April 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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