EXTENDED SERVICES & PROJECTS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM THE POWERHOUSE 21 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081552640001

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/08/173 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2017

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN LYNN ROACH CORCORAN

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROOQ MOHAMMED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY GODFREY AGABA

View Document

28/08/1528 August 2015 SECRETARY APPOINTED MS ADRIAN LYNN ROACH CORCORAN

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LYNN ROACH CORCORAN / 24/07/2012

View Document

06/08/136 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 SECRETARY APPOINTED MR GODFREY AGABA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM THE POWERHOUSE 21 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 41 RUSHAM ROAD EGHAM TW20 9LP

View Document

24/07/1224 July 2012 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