Advanced company searchLink opens in new window

EXTENDED SERVICES & PROJECTS LIMITED

Company number 08155264

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2020 CH01 Director's details changed for Mr Farooq Mohammed on 1 October 2020
09 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2019 AD01 Registered office address changed from 41 Rusham Road Egham Surrey TW20 9LP England to C/O R2B Business Solutions Courtyard Offices Town House, Market Street Hailsham East Sussex BN27 2AE on 13 December 2019
25 Nov 2019 TM01 Termination of appointment of Adrian Lynn Roach Corcoran as a director on 22 November 2019
27 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
26 Feb 2019 AD01 Registered office address changed from The Powerhouse 21 Woodthorpe Road Ashford Middlesex TW15 2RP to 41 Rusham Road Egham Surrey TW20 9LP on 26 February 2019
07 Jan 2019 AA Micro company accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
22 Dec 2017 MR01 Registration of charge 081552640001, created on 20 December 2017
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
03 Aug 2017 PSC01 Notification of Adrian Lynn Roach Corcoran as a person with significant control on 31 July 2017
03 Aug 2017 PSC01 Notification of Farooq Mohammed as a person with significant control on 31 July 2017
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
28 Aug 2015 AP03 Appointment of Ms Adrian Lynn Roach Corcoran as a secretary on 30 July 2015
28 Aug 2015 TM02 Termination of appointment of Godfrey Agaba as a secretary on 30 July 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
19 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013