ENTIRE PROJECT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/10/2411 October 2024 Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD United Kingdom to 77 Greendale Drive Radcliffe Manchester M26 1UE on 2024-10-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WEBSTER / 12/11/2020

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR JONATHAN JAMES LEACH

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 77 GREENDALE DRIVE RADCLIFFE MANCHESTER M26 1UE ENGLAND

View Document

30/09/2030 September 2020 Registered office address changed from , 77 Greendale Drive, Radcliffe, Manchester, M26 1UE, England to 77 Greendale Drive Radcliffe Manchester M26 1UE on 2020-09-30

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/2031 May 2020 CURRSHO FROM 31/08/2019 TO 31/05/2019

View Document

29/02/2029 February 2020 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LEACH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/01/1719 January 2017 Registered office address changed from , 290 Park Road, Westhoughton, Bolton, BL5 3HT, England to 77 Greendale Drive Radcliffe Manchester M26 1UE on 2017-01-19

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 290 PARK ROAD WESTHOUGHTON BOLTON BL5 3HT ENGLAND

View Document

24/06/1624 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEACH

View Document

31/08/1531 August 2015 Registered office address changed from , 77 Greendale Drive, Radcliffe, Manchester, M26 1UE to 77 Greendale Drive Radcliffe Manchester M26 1UE on 2015-08-31

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 77 GREENDALE DRIVE RADCLIFFE MANCHESTER M26 1UE

View Document

27/06/1527 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

27/06/1527 June 2015 DIRECTOR APPOINTED MR JONATHAN JAMES LEACH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 58 WOODHEYS DRIVE SALE CHESHIRE M33 4JD

View Document

16/03/1516 March 2015 Registered office address changed from , 58 Woodheys Drive, Sale, Cheshire, M33 4JD to 77 Greendale Drive Radcliffe Manchester M26 1UE on 2015-03-16

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/07/1411 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1329 May 2013 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