THE EARTH SKILLS PROJECT C.I.C.

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MRS KELLY LOUISE COLES

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HICKINBOTTOM / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS LEON DRUMMOND / 31/10/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM OAKLEY SCHOOL LANE CHILDER THORNTON ELLESMERE PORT CHESHIRE CH66 5PP

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HICKINBOTTOM / 31/10/2018

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 19/03/16 NO MEMBER LIST

View Document

09/10/159 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA MALONE

View Document

24/03/1524 March 2015 19/03/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOX

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MRS AMANDA LOUISE HICKINBOTTOM

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MISS MARIA NICOLA MALONE

View Document

04/04/144 April 2014 19/03/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MERRICK

View Document

19/03/1319 March 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