R S PROJECT ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

27/01/2427 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

29/01/2329 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/01/2230 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH IAN CLARK

View Document

28/04/2128 April 2021 CESSATION OF ROBERT KENNETH SAWTELL AS A PSC

View Document

27/04/2127 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT SAWTELL

View Document

21/04/2121 April 2021 PREVEXT FROM 27/04/2020 TO 30/04/2020

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR JOSEPH IAN CLARK

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

13/09/2013 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079457550004

View Document

01/09/201 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079457550002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 30/04/19 UNAUDITED ABRIDGED

View Document

19/04/2019 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SPEAREY / 16/04/2020

View Document

19/04/2019 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID SPEAREY / 16/04/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

26/01/2026 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 30/04/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/01/1928 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079457550005

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079457550004

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079457550002

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079457550003

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079457550001

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM MULBERRYS STAWELL ROAD STAWELL BRIDGWATER SOMERSET TA7 9AY ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information