PROJECT OFFSET LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAdministrator's progress report

View Document

16/07/2516 July 2025 NewRegistered office address changed from Here 470 Bath Road Arnos Vale Bristol BS4 3AP England to C/O Begbies Traynor 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2025-07-16

View Document

21/02/2521 February 2025 Result of meeting of creditors

View Document

28/01/2528 January 2025 Statement of administrator's proposal

View Document

16/12/2416 December 2024 Appointment of an administrator

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2023-09-13

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

29/08/2429 August 2024 Change of details for Neil Raymond Fincham-Dukes as a person with significant control on 2021-03-26

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-22 with updates

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2023-07-12

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2023-07-12

View Document

03/03/243 March 2024 Statement of capital following an allotment of shares on 2023-06-30

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

15/11/2315 November 2023 Previous accounting period extended from 2023-02-28 to 2023-04-30

View Document

03/11/233 November 2023 Appointment of John Phillips Mcmonigall as a director on 2023-10-30

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/08/2111 August 2021 Registered office address changed from 295 London Road East Batheaston Bath BA1 7RL England to Here 470 Bath Road Arnos Vale Bristol BS4 3AP on 2021-08-11

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 DIRECTOR APPOINTED MR LINDEN MARK HOLLIDAY

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR PHILLIP ROBERT BROWN

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR GAVIN HEAVYSIDE

View Document

24/12/2024 December 2020 SUB-DIVISION 11/12/20

View Document

24/12/2024 December 2020 SUB DIVISION 11/12/2020

View Document

08/12/208 December 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

08/12/208 December 2020 ARTICLES OF ASSOCIATION

View Document

08/12/208 December 2020 ADOPT ARTICLES 19/11/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/01/2015 January 2020 SUB-DIVISION 09/01/20

View Document

15/01/2015 January 2020 09/01/2020

View Document

15/01/2015 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 100

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED CHARCO 145 LIMITED CERTIFICATE ISSUED ON 10/01/20

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY BAYSHILL SECRETARIES LIMITED

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTON

View Document

09/01/209 January 2020 CESSATION OF BAYSHILL MANAGEMENT LIMITED AS A PSC

View Document

09/01/209 January 2020 CESSATION OF BAYSHILL SECRETARIES LIMITED AS A PSC

View Document

09/01/209 January 2020 DIRECTOR APPOINTED NEIL RAYMOND FINCHAM-DUKES

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RAYMOND FINCHAM-DUKES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

23/02/1923 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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