PROJECT OFFSET LIMITED

Here 470 Bath Road Here 470 Bath Road, Bristol, BS4 3AP, England
StatusACTIVE
Company No.11843193
CategoryPrivate Limited Company
Incorporated23 Feb 2019
Age5 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

PROJECT OFFSET LIMITED is an active private limited company with number 11843193. It was incorporated 5 years, 3 months, 19 days ago, on 23 February 2019. The company address is Here 470 Bath Road Here 470 Bath Road, Bristol, BS4 3AP, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2024

Action Date: 12 Jul 2023

Category: Capital

Type: SH01

Capital : 142.32 GBP

Date: 2023-07-12

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2024

Action Date: 12 Jul 2023

Category: Capital

Type: SH01

Capital : 142.32 GBP

Date: 2023-07-12

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2024

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Capital : 141.8679 GBP

Date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-05

Capital : 137.3232 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Capital : 137.3232 GBP

Date: 2023-04-05

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-05

Capital : 137.3232 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-05

Capital : 137.3232 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Capital : 137.3232 GBP

Date: 2023-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Phillips Mcmonigall

Appointment date: 2023-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2022

Action Date: 24 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-24

Capital : 127.1603 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-12

Capital : 119.2848 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 06 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-06

Capital : 116.8831 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-26

Capital : 113.3116 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-11

Old address: 295 London Road East Batheaston Bath BA1 7RL England

New address: Here 470 Bath Road Arnos Vale Bristol BS4 3AP

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Phillip Robert Brown

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Heavyside

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Linden Mark Holliday

Appointment date: 2021-01-01

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Dec 2020

Action Date: 11 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-11

Documents

View document PDF

Resolution

Date: 24 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 08 Dec 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jan 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-09

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-01-09

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-09

Psc name: Neil Raymond Fincham-Dukes

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bayshill Secretaries Limited

Cessation date: 2020-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bayshill Management Limited

Cessation date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Richard William Fisher Norton

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-09

Officer name: Bayshill Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Raymond Fincham-Dukes

Appointment date: 2020-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: 295 London Road East Batheaston Bath BA1 7RL

Old address: Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ

Change date: 2020-01-09

Documents

View document PDF

Incorporation company

Date: 23 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDISTON HOMES SAUCHIE LIMITED

1 ST. ANDREW SQUARE,EDINBURGH,EH2 2BD

Number:SC539367
Status:ACTIVE
Category:Private Limited Company

I MAKE KNOTS LTD

GROUND FLOOR REAR 30 THE GARDENS,LONDON,SE22 9QF

Number:09058081
Status:ACTIVE
Category:Private Limited Company

PEOPLE IN HEALTH LTD

2 CHAPELFIELD,WOODBRIDGE,IP12 2HW

Number:08540517
Status:ACTIVE
Category:Private Limited Company

PESTRIDGE CONSULTING LIMITED

228 BRETTELL LANE,STOURBRIDGE,DY8 4BQ

Number:11808076
Status:ACTIVE
Category:Private Limited Company

PHS SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08654587
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

RICOCHET SIGNS LTD

30-32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH

Number:04654870
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