TEESSIDE PROJECTS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

07/01/227 January 2022 Application to strike the company off the register

View Document

12/07/2112 July 2021 Annual accounts for year ending 12 Jul 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEE

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE / 09/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE / 16/03/2015

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED BROOKSON (5408L) LIMITED CERTIFICATE ISSUED ON 23/05/07

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

16/02/0716 February 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