EASTERN SQUARE (PROJECT MANAGEMENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-07-02 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-06-30 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/01/2016 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JAMES OSBOURN |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
28/07/1528 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/04/1522 April 2015 | APPOINTMENT TERMINATED, DIRECTOR VANESSA OSBOURN |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/08/141 August 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM WESTWOOD PARK LONDON ROAD LITTLE HORKESLEY COLCHESTER ESSEX CO6 4BS |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/08/1316 August 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
16/08/1316 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA HILARY OSBOURN / 22/01/2011 |
16/08/1316 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES OSBOURN / 22/01/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/09/109 September 2010 | PREVSHO FROM 31/07/2010 TO 30/06/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES OSBOURN / 02/07/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA HILARY OSBOURN / 02/07/2010 |
29/07/1029 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
02/07/092 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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