Advanced company searchLink opens in new window

RIGHTSIZED PROJECTS LIMITED

Company number 08091223

Filter by category

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)
02 Jan 2024 PSC04 Change of details for Mr Piers Henry Calvert as a person with significant control on 2 January 2024
02 Nov 2023 AD01 Registered office address changed from 14 London Street Andover Hants SP10 2PA England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2 November 2023
02 Nov 2023 LIQ02 Statement of affairs
02 Nov 2023 600 Appointment of a voluntary liquidator
02 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-19
20 Jun 2023 TM01 Termination of appointment of Mathew Aryell Bulba as a director on 20 June 2023
20 Jun 2023 TM01 Termination of appointment of Piers Henry Calvert as a director on 20 June 2023
19 Jun 2023 TM01 Termination of appointment of William Robert Dunster as a director on 19 June 2023
14 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 May 2022
15 Aug 2022 PSC07 Cessation of Hall-Mclean & De Watts (Hm-D) Ltd as a person with significant control on 18 October 2021
15 Aug 2022 PSC01 Notification of Piers Calvert as a person with significant control on 18 October 2021
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
09 Mar 2022 AP01 Appointment of Mr Piers Henry Calvert as a director on 9 March 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 Oct 2021 AAMD Amended micro company accounts made up to 31 May 2020
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 May 2020
29 Jan 2021 CH01 Director's details changed for Mr Mathew Aryell Bulba on 5 January 2021
19 Oct 2020 TM01 Termination of appointment of Leo Richard Henry De Watts as a director on 16 October 2020
19 Oct 2020 TM01 Termination of appointment of Neil Anthony Hall-Mclean as a director on 16 October 2020
16 Oct 2020 CERTNM Company name changed zedlife LTD\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
25 Jun 2020 AD01 Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 14 London Street Andover Hants SP10 2PA on 25 June 2020
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
12 Jun 2020 PSC02 Notification of Hall-Mclean & De Watts (Hm-D) Ltd as a person with significant control on 1 April 2020