RIGHT PATH PROJECT SERVICES LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Registered office address changed from 95 Greendale Road Wirral Merseyside CH62 4XE to Tarn Hows Chester Road Oakmere Hall Park Northwich CW8 2EG on 2023-04-03

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Previous accounting period shortened from 2021-09-30 to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL HOUGHTON / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOUGHTON / 14/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

03/11/163 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOUGHTON / 26/10/2015

View Document

26/10/1526 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 2 SCHOOL LANE HARTFORD NORTHWICH CHESHIRE CW8 1PX

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/11/1414 November 2014 COMPANY NAME CHANGED HOUGHTON PROJECTS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/11/14

View Document

26/10/1426 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1311 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information