- Company Overview for CLAYTON PROJECT SOLUTIONS LIMITED (08158790)
- Filing history for CLAYTON PROJECT SOLUTIONS LIMITED (08158790)
- People for CLAYTON PROJECT SOLUTIONS LIMITED (08158790)
- More for CLAYTON PROJECT SOLUTIONS LIMITED (08158790)
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) |
---|---|---|---|
28 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
14 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 14 September 2020 | |
14 Sep 2020 | PSC01 | Notification of David James Clayton as a person with significant control on 14 September 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Meadowside Hall Lane Mobberley Knutsford WA16 7AE on 2 August 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates |