EUROPEAN PROJECT SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-11 with updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Martin Keith Baker on 2024-04-01

View Document

21/05/2421 May 2024 Change of details for Mr Martin Keith Baker as a person with significant control on 2024-04-01

View Document

21/05/2421 May 2024 Director's details changed for Mr Martin Keith Baker on 2024-04-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

03/03/233 March 2023 Registered office address changed from C/O Joners & Partners, Solar House 1 - 9 Romford Road Stratford London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2023-03-03

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM C/O MARSHALL HATCHICK 1ST FLOOR 1 MARYLEBONE HIGH STREET MARYLEBONE LONDON W1U 4LZ

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

27/01/2027 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/01/1929 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN KEITH BAKER / 01/04/2018

View Document

03/05/183 May 2018 CESSATION OF FERGUS JAMES KINLOCH AS A PSC

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SITCH

View Document

18/05/1518 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR MARTIN KEITH BAKER

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 1 MARYLEBONE HIGH STREET LONDON W1U 4LZ UNITED KINGDOM

View Document

18/04/1318 April 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