ESSENTIAL PROJECT SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Final Gazette dissolved following liquidation |
| 20/06/2520 June 2025 | Final Gazette dissolved following liquidation |
| 20/03/2520 March 2025 | Return of final meeting in a creditors' voluntary winding up |
| 05/12/245 December 2024 | Liquidators' statement of receipts and payments to 2024-11-26 |
| 09/12/239 December 2023 | Statement of affairs |
| 30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 29/11/2329 November 2023 | Resolutions |
| 29/11/2329 November 2023 | Resolutions |
| 29/11/2329 November 2023 | Appointment of a voluntary liquidator |
| 28/11/2328 November 2023 | Registered office address changed from 9 Penbere Close Pamber Heath Tadley Hampshire RG26 3ES England to Dunston House Dunston Road Chesterfield Derbyshire S41 9QD on 2023-11-28 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 04/10/224 October 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 04/10/224 October 2022 | Withdraw the company strike off application |
| 04/10/224 October 2022 | Registered office address changed from C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT to 9 Penbere Close Pamber Heath Tadley Hampshire RG26 3ES on 2022-10-04 |
| 14/05/2214 May 2022 | Voluntary strike-off action has been suspended |
| 14/05/2214 May 2022 | Voluntary strike-off action has been suspended |
| 06/04/226 April 2022 | Application to strike the company off the register |
| 29/03/2229 March 2022 | Accounts for a dormant company made up to 2021-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
| 13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 05/04/215 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/02/2027 February 2020 | 31/01/19 TOTAL EXEMPTION FULL |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 05/04/195 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
| 05/02/195 February 2019 | DISS40 (DISS40(SOAD)) |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/01/198 January 2019 | FIRST GAZETTE |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
| 22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY REEVES |
| 20/11/1720 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 06/04/166 April 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 06/03/156 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 03/02/143 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM C/O C/O MELANIE CURTIS ACCOUNTANTS LTD UNIT 1 THE FORGE READING ROAD BURGHFIELD COMMON READING RG7 3BL UNITED KINGDOM |
| 23/01/1323 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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