Advanced company searchLink opens in new window

83A PROJECTS LIMITED

Company number 06478395

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2022 AP01 Appointment of Mr Giles Robin Fearnley as a director on 9 February 2022
26 Oct 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2022 AP01 Appointment of Mr Christopher Cheek as a director on 9 February 2022
12 Feb 2022 TM01 Termination of appointment of Stephen Michael Cresswell as a director on 8 February 2022
12 Feb 2022 TM01 Termination of appointment of Mark David James Yexley as a director on 8 February 2022
12 Feb 2022 TM01 Termination of appointment of John Gilbert as a director on 8 February 2022
12 Feb 2022 AD01 Registered office address changed from 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom to 26 Tilekiln Lane Hastings TN35 5EN on 12 February 2022
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
09 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 21/01/2019
14 Feb 2019 AD01 Registered office address changed from Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom to 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP on 14 February 2019
07 Feb 2019 AD01 Registered office address changed from 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom to Albion House Rope Walk Otley Street Skipton BD23 1ED on 7 February 2019
06 Feb 2019 AD01 Registered office address changed from Shepherd Partnership Carleton Business Park Skipton BD23 2DE England to 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP on 6 February 2019
05 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 09/04/2019
04 Feb 2019 AD01 Registered office address changed from Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom to Shepherd Partnership Carleton Business Park Skipton BD23 2DE on 4 February 2019
05 Jan 2019 AA Micro company accounts made up to 31 March 2018