STATUS PROJECTS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of a voluntary liquidator

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewStatement of affairs

View Document

31/07/2531 July 2025 NewRegistered office address changed from Unit 11 Otterwood Square Martland Mill Industrial Estate Wigan WN5 0LF United Kingdom to Suite 4C Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 2025-07-31

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/04/2510 April 2025 Appointment of Ms Karen Anne Vose as a secretary on 2025-03-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/02/246 February 2024 Registered office address changed from 64 Crestwood Avenue Wigan WN3 6SL England to Unit 11 Otterwood Square Martland Mill Industrial Estate Wigan WN5 0LF on 2024-02-06

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/01/2114 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 13 CRESTWOOD AVENUE WIGAN LANCASHIRE WN3 6SL ENGLAND

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/01/207 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 28 HOLME TERRACE WIGAN LANCASHIRE WN1 2HH UNITED KINGDOM

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL VOSE / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL VOSE / 29/05/2018

View Document

27/01/1827 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 28 HOLME TERRACE WIGAN WN1 2HH UNITED KINGDOM

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1630 August 2016 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