EUROPEAN PROJECT MANAGEMENT SERVICES LIMITED

426 Newark Road 426 Newark Road, Lincoln, LN6 9SH
StatusDISSOLVED
Company No.02585924
CategoryPrivate Limited Company
Incorporated27 Feb 1991
Age33 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years11 months, 8 days

SUMMARY

EUROPEAN PROJECT MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 02585924. It was incorporated 33 years, 3 months, 20 days ago, on 27 February 1991 and it was dissolved 11 months, 8 days ago, on 11 July 2023. The company address is 426 Newark Road 426 Newark Road, Lincoln, LN6 9SH.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2017

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-24

Officer name: Erwin Andrew Smiech

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erwin Andrew Smiech

Termination date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Mrs Susan Smiech

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erwin Andrew Smiech

Change date: 2010-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/93; no change of members

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 29/02 to 31/03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1993

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Legacy

Date: 28 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/92; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 19/03/91 from: somerset house temple street birmingham west midlands B2 5DP

Documents

View document PDF

Legacy

Date: 19 Mar 1991

Category: Capital

Type: 88(2)R

Description: Ad 27/02/91--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 19 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Feb 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUZZRA LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11826815
Status:ACTIVE
Category:Private Limited Company

EQT MARVIN II CO-INVESTMENT LIMITED PARTNERSHIP

LEVEL 4 NORTH ST JULIAN'S COURT ST JULIAN'S AVENUE,GUERNSEY,GY1 1WA

Number:LP014452
Status:ACTIVE
Category:Limited Partnership

FOREX GLOBAL MANAGEMENT LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11898097
Status:ACTIVE
Category:Private Limited Company

KINGSLAND INVESTMENTS LIMITED

12 HARVEST HILL ROAD,MAIDENHEAD,SL6 2QQ

Number:09304147
Status:ACTIVE
Category:Private Limited Company

TEMPORE LTD

FIRST FLOOR,HARROW,HA1 1BE

Number:03910526
Status:ACTIVE
Category:Private Limited Company

THE DOGG SQUAD LIMITED

18 VICTORIA ROAD,POLEGATE,BN26 6DB

Number:11963793
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source