AUDIT PROJECTS LIMITED

06235456
OFFICE 9 STONE CROSS HOUSE DONCASTER ROAD KIRK SANDALL DONCASTER DN3 1QS

Documents

Documents
Date Category Description Pages
07 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Sep 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
26 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Sep 2023 resolution Resolution 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 3 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 accounts Annual Accounts 3 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 3 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2017 accounts Annual Accounts 4 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
03 Jul 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
28 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
27 May 2014 accounts Annual Accounts 3 Buy now
04 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
29 May 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
16 Aug 2011 officers Change of particulars for corporate secretary (Alto Secretaries Limited) 2 Buy now
15 Aug 2011 officers Change of particulars for director (Georg Francis John Needham) 2 Buy now
15 Aug 2011 officers Change of particulars for director (Dinah May Needham) 2 Buy now
17 May 2011 accounts Annual Accounts 4 Buy now
13 May 2011 officers Termination of appointment of secretary (Alto Secretaries Limited) 1 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Aug 2010 accounts Annual Accounts 4 Buy now
11 Aug 2010 annual-return Annual Return 14 Buy now
20 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
24 Feb 2010 annual-return Annual Return 10 Buy now
11 Jul 2009 annual-return Return made up to 02/05/08; full list of members 11 Buy now
07 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
16 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
02 May 2007 incorporation Incorporation Company 16 Buy now