EDEN PROJECT SOLUTIONS LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of affairs

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Appointment of a voluntary liquidator

View Document

13/12/2113 December 2021 Registered office address changed from Suite 1 First Floor 115-121 Balby Road Doncaster South Yorkshire DN4 0RE England to 3rd Floor 60 Charter Row Westfield House Sheffield S1 3FZ on 2021-12-13

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DAVID JOSEPH MANION / 24/01/2020

View Document

05/11/195 November 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DAVID JOSEPH MANION

View Document

28/10/1928 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

24/10/1924 October 2019 CESSATION OF PARVEEN KUMAR GUG AS A PSC

View Document

24/10/1924 October 2019 CESSATION OF SANJEEV KUMAR GUG AS A PSC

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 39 UPPER NORTH MALL FRENCHGATE INTERCHANGE DONCASTER DN1 1LJ UNITED KINGDOM

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR SANJEEV KUMAR GUG / 09/06/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR PARVEEN KUMAR GUG / 09/06/2019

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

03/04/193 April 2019 CESSATION OF BRYAN DAVID JOSEPH MANION AS A PSC

View Document

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

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/06/2017

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

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

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

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

View Accounts

22/02/1622 February 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

17/06/1517 June 2015 ADOPT ARTICLES 08/06/2015

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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