ENDEAVOUR PROJECTS & RESOURCING SERVICES LTD

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

28/11/2428 November 2024 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 54 Sun Street Waltham Abbey EN9 1EJ on 2024-11-28

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-03-31

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/157 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064362290003

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

09/12/139 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1224 January 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

08/12/118 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH BUSHEY HERTS WD23 1GG

View Document

27/05/1127 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM THE ANNEXE IVY HOUSE 35 HIGH STREET BUSHEY HERTFORDSHIRE WD23 1BD UNITED KINGDOM

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 8 THE RUTTS BUSHEY HEATH HERTFORDSHIRE WD23 1LJ

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BRIAN GOLDSMITH / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

04/04/094 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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