SERVICES PROJECT ENGINEERS LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 APPLICATION FOR STRIKING-OFF

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJENDER SINGH BHANDARI

View Document

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

View Accounts

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 20 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2BQ

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

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

View Accounts

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

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

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

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

View Accounts

01/09/131 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR SHIROME BHANDARI

View Document

07/08/137 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

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

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SHIROME BHANDARI / 01/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER SINGH BHANDARI / 01/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY SHIROME BHANDARI

View Document

23/07/0823 July 2008 SECRETARY APPOINTED MR SHIROME BHANDARI

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MR SHIROME BHANDARI

View Document

16/07/0816 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR SHIROME BHANDARI

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY DORIS BHANDARI

View Document

06/03/086 March 2008 DIRECTOR APPOINTED SHIROME BHANDARI

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 3 COLBURN AVENUE HATCH END MIDDLESEX HA5 4PQ

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

17/07/9717 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 66 ARGYLE ROAD NORTH HARROW MIDDLESEX HA2 7AJ

View Document

15/07/9415 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/06/928 June 1992 EXEMPTION FROM APPOINTING AUDITORS 21/05/92

View Document

08/06/928 June 1992 AUDITOR'S RESIGNATION

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

10/07/8910 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: FIFTH FLOOR 40/43 FLEET STREET LONDON EC4Y 1BT

View Document

17/09/8717 September 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

16/07/8616 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/05/8619 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information