EURO CLAD PROJECT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

03/03/253 March 2025 Change of details for Mrs Valerie Jeanine-Claude Parkinson as a person with significant control on 2025-01-27

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

03/03/253 March 2025 Change of details for Mr Kevin Philip Parkinson as a person with significant control on 2025-01-27

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2023-08-30

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Sub-division of shares on 2022-09-16

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Resolutions

View Document

02/11/222 November 2022 Notification of Alexandre Sebastien Cameron Parkinson as a person with significant control on 2022-09-16

View Document

01/11/221 November 2022 Appointment of Mr Alexandre Sebastien Parkinson as a director on 2022-09-16

View Document

05/10/225 October 2022 Secretary's details changed for Valerie Jeanine-Claude Parkinson on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Kevin Philip Parkinson on 2022-10-05

View Document

05/10/225 October 2022 Registered office address changed from Sterling Partners Limited Units 15&16 7 Wenlock Road London N1 7SL England to 85 Great Portland Street First Floor London W1W 7LT on 2022-10-05

View Document

05/10/225 October 2022 Change of details for Mrs Valerie Jeanine-Claude Parkinson as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Change of details for Mr Kevin Philip Parkinson as a person with significant control on 2022-10-05

View Document

20/01/2220 January 2022 Director's details changed for Mr Kevin Philip Parkinson on 2022-01-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

20/01/2220 January 2022 Secretary's details changed for Valerie Jeanine-Claude Parkinson on 2022-01-20

View Document

19/01/2219 January 2022 Director's details changed for Mr Kevin Philip Parkinson on 2022-01-19

View Document

19/01/2219 January 2022 Secretary's details changed for Valerie Jeanine-Claude Parkinson on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mr Kevin Philip Parkinson as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mrs Valerie Jeanine-Claude Parkinson as a person with significant control on 2022-01-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

20/03/1920 March 2019 SECRETARY'S CHANGE OF PARTICULARS / VALERIE JEANINE-CLAUDE PARKINSON / 20/03/2019

View Document

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / VALERIE JEANINE-CLAUDE PARKINSON / 12/03/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / VALERIE JEANINE-CLAUDE PARKINSON / 03/02/2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM C/O CO ROTHERA AND CO UNIT 15 & 16 7 WENLOCK ROAD LONDON N1 7SL

View Document

04/04/164 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PHILIP PARKINSON / 03/02/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/04/151 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/03/1317 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 CURREXT FROM 31/03/2013 TO 31/08/2013

View Document

21/05/1221 May 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM LUSHINGTON HOUSE MIDDLETON ROAD CAMBERLEY SURREY GU15 3TU

View Document

04/03/114 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PHILIP PARKINSON / 04/02/2010

View Document

02/03/102 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE PARKINSON / 20/03/2008

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: RUSSETTS GARFIELD ROAD CAMBERLEY SURREY GU15 2JG

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: LUSHINGTON HOUSE MIDDLETON ROAD CAMBERLEY SURREY GU15 3TU

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 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