CHRIS SMITH PROJECTS LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Appointment of a voluntary liquidator

View Document

13/04/2313 April 2023 Registered office address changed from Business Central Central Park Darlington Co Durham DL1 1GL England to 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 2023-04-13

View Document

13/04/2313 April 2023 Statement of affairs

View Document

13/04/2313 April 2023 Resolutions

View Document

06/02/236 February 2023 Registered office address changed from 9 Beech Road Darlington DL1 3HQ England to Business Central Central Park Darlington Co Durham DL1 1GL on 2023-02-06

View Document

03/10/223 October 2022 Director's details changed for Mr Christopher David Smith on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SMITH / 29/09/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 47 CONISCLIFFE ROAD DARLINGTON DL3 7EH ENGLAND

View Document

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

View Accounts

16/03/1516 March 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SMITH / 21/07/2014

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WINVIA SOLUTIONS LTD


  • 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