SINOPHOS 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 |
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 01/07/231 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 17/05/2317 May 2023 | Registered office address changed from 1st Floor 621-629 Liverpool Road Irlam Manchester M44 5BE United Kingdom to 198 Liverpool Road Cadishead Manchester M44 5DB on 2023-05-17 |
| 05/03/235 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 26/06/2126 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCGEE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RILEY |
| 12/03/1712 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 11/07/1611 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILSON MCGEE / 01/12/2015 |
| 11/07/1611 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MCGEE / 01/12/2015 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/12/1521 December 2015 | DIRECTOR APPOINTED MR DAVID GARSIDE RILEY |
| 21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 101A LIVERPOOL ROAD CADISHEAD MANCHESTER M44 5BG UNITED KINGDOM |
| 12/06/1512 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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