GENERAL PUBLIC PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/01/2529 January 2025 | Micro company accounts made up to 2024-03-31 | 
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-08 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-08 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-08 with no updates | 
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-08 with no updates | 
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 07/10/207 October 2020 | APPOINTMENT TERMINATED, DIRECTOR CHERYL JONES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES | 
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH LOUISE ROWE / 05/12/2019 | 
| 05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS POOLMAN / 05/12/2019 | 
| 05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS. CHERYL MARIE JONES / 05/12/2019 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES | 
| 26/12/1826 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES | 
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 69 STATION ROAD KINGS HEATH BIRMINGHAM B14 7SS | 
| 01/09/171 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 07/03/177 March 2017 | STATEMENT OF COMPANY'S OBJECTS | 
| 07/03/177 March 2017 | ARTICLES OF ASSOCIATION | 
| 07/03/177 March 2017 | ALTER ARTICLES 06/02/2017 | 
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | 
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | 08/12/15 NO MEMBER LIST | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 30/01/1530 January 2015 | ADOPT ARTICLES 20/01/2015 | 
| 21/01/1521 January 2015 | COMPANY NAME CHANGED SUPERSPACE LIMITED CERTIFICATE ISSUED ON 21/01/15 | 
| 08/01/158 January 2015 | DIRECTOR APPOINTED DR SASKIA WARREN | 
| 07/01/157 January 2015 | DIRECTOR APPOINTED DR MICHAEL WOLTERS | 
| 05/01/155 January 2015 | 08/12/14 NO MEMBER LIST | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 58 EASTWOOD ROAD BALSALL HEATH BIRMINGHAM WEST MIDLANDS B12 9NB | 
| 04/01/144 January 2014 | 08/12/13 NO MEMBER LIST | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE ROWE / 12/12/2012 | 
| 12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS POOLMAN / 12/12/2012 | 
| 12/12/1212 December 2012 | 08/12/12 NO MEMBER LIST | 
| 12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL MARIE JONES / 12/12/2012 | 
| 08/12/118 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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