EMINEO PROJECT SOLUTIONS LTD

Company Documents

DateDescription
08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/04/238 April 2023 Return of final meeting in a members' voluntary winding up

View Document

28/04/2128 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

15/04/2015 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/202 March 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

29/04/1929 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

23/04/1823 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM KENT PLACE MILL LANE HIGHER HEATH WHITCHURCH SY13 2HR ENGLAND

View Document

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

View Accounts

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WILSON / 07/02/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA NICOLA JANE WILSON / 22/02/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WILSON / 22/02/2018

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 4 WEALD CLOSE GLOUCESTER GLOUCESTERSHIRE GL4 4FW

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

27/04/1727 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS SARA NICOLA JANE WILSON

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 SAIL ADDRESS CREATED

View Document

03/02/113 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

03/02/113 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 21/01/10 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM LOWER GROUND FLOOR 85 LONDON RD CHELTENHAM GL52 6HL UNITED KINGDOM

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER MARK WILSON

View Document

25/01/1025 January 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

21/01/1021 January 2010 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