ESSENTIAL PROJECT SOLUTIONS LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewFinal Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 NewFinal Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-11-26

View Document

09/12/239 December 2023 Statement of affairs

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 Registered office address changed from 9 Penbere Close Pamber Heath Tadley Hampshire RG26 3ES England to Dunston House Dunston Road Chesterfield Derbyshire S41 9QD on 2023-11-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

04/10/224 October 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

04/10/224 October 2022 Withdraw the company strike off application

View Document

04/10/224 October 2022 Registered office address changed from C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT to 9 Penbere Close Pamber Heath Tadley Hampshire RG26 3ES on 2022-10-04

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

06/04/226 April 2022 Application to strike the company off the register

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/02/2027 February 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY REEVES

View Document

20/11/1720 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM C/O C/O MELANIE CURTIS ACCOUNTANTS LTD UNIT 1 THE FORGE READING ROAD BURGHFIELD COMMON READING RG7 3BL UNITED KINGDOM

View Document

23/01/1323 January 2013 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