ENDALE PROJECTS LTD

Company Documents

DateDescription
16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-03-28 with no updates

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

22/04/2422 April 2024 Registered office address changed from Flat 5 Liggard Court Mythop Road Lytham St Annes FY8 4SG United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-22

View Document

22/04/2422 April 2024 Cessation of Tim Wilson as a person with significant control on 2024-03-15

View Document

22/04/2422 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

22/04/2422 April 2024 Termination of appointment of Tim Wilson as a director on 2024-03-15

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-10 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/11/2226 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/10/2029 October 2020 CESSATION OF CARL JAMES FROST AS A PSC

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 3 WHIN MOUNT NORMANTON WF6 1PQ ENGLAND

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MISS DEBRA WILLIS

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA WILLIS

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR CARL FROST

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR CARL JAMES FROST

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 22, BRIDGEGATE RETFORD NOTTINGHAM DN22 7UX ENGLAND

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JAMES FROST

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

11/06/1811 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF CHRISTOPHER ROBERT WEATHERSTONE AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEATHERSTONE

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT WEATHERSTONE / 03/05/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT WEATHERSTONE / 03/05/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 29, BRIDGEGATE RETFORD NOTTINGHAM DN22 7UX ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT WEATHERSTONE / 05/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT WEATHERSTONE / 05/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 12 CHURCH ROAD STOW LINCOLN LN1 2DE ENGLAND

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT WEATHERSTONE

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBERT WEATHERSTONE

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEES

View Document

15/02/1815 February 2018 CESSATION OF NICHOLAS LEES AS A PSC

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 27 GRANGE LANE MALTBY ROTHERHAM S66 7DA UNITED KINGDOM

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED NICHOLAS LEES

View Document

11/04/1611 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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