Download leads from Nexok and grow your business. Find out more

Relevant Projects Ltd

Documents

Total Documents114
Total Pages284

Filing History

31 August 2023Micro company accounts made up to 30 June 2023
14 August 2023Confirmation statement made on 20 June 2023 with no updates
22 March 2023Micro company accounts made up to 30 June 2022
22 July 2022Registered office address changed from 99 Greenfield Business Centre Holywell CH8 7GR to Maple House Watergate Row South Chester CH1 2LE on 22 July 2022
22 July 2022Confirmation statement made on 20 June 2022 with no updates
29 March 2022Micro company accounts made up to 30 June 2021
13 July 2021Confirmation statement made on 20 June 2021 with updates
15 June 2021Micro company accounts made up to 30 June 2020
30 June 2020Confirmation statement made on 20 June 2020 with updates
19 March 2020Micro company accounts made up to 30 June 2019
2 August 2019Sub-division of shares on 10 June 2019
31 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 200
31 July 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 194
31 July 2019Confirmation statement made on 20 June 2019 with updates
31 July 2019Change of details for Ms Alexandra Pereira Damiao as a person with significant control on 10 June 2019
15 July 2019Particulars of variation of rights attached to shares
12 March 2019Accounts for a dormant company made up to 30 June 2018
5 July 2018Notification of Barry Nicholas Johnston as a person with significant control on 31 March 2018
5 July 2018Confirmation statement made on 20 June 2018 with updates
27 February 2018Micro company accounts made up to 30 June 2017
13 September 2017Compulsory strike-off action has been discontinued
13 September 2017Compulsory strike-off action has been discontinued
6 September 2017Confirmation statement made on 20 June 2017 with updates
6 September 2017Notification of Alexandra Pereira Damiao as a person with significant control on 19 June 2017
6 September 2017Notification of Alexandra Pereira Damiao as a person with significant control on 19 June 2017
6 September 2017Confirmation statement made on 20 June 2017 with updates
23 March 2017Accounts for a dormant company made up to 30 June 2016
23 March 2017Accounts for a dormant company made up to 30 June 2016
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
2 March 2016Total exemption small company accounts made up to 30 June 2015
2 March 2016Total exemption small company accounts made up to 30 June 2015
23 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
23 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
19 March 2015Total exemption small company accounts made up to 30 June 2014
19 March 2015Total exemption small company accounts made up to 30 June 2014
30 July 2014Director's details changed for Barry Nicholas Johnston on 24 June 2014
30 July 2014Secretary's details changed for Alexandra Pereira Damiao on 24 June 2014
30 July 2014Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom to 99 Greenfield Business Centre Holywell CH8 7GR on 30 July 2014
30 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
30 July 2014Secretary's details changed for Alexandra Pereira Damiao on 24 June 2014
30 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
30 July 2014Director's details changed for Barry Nicholas Johnston on 24 June 2014
30 July 2014Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom to 99 Greenfield Business Centre Holywell CH8 7GR on 30 July 2014
13 March 2014Accounts for a dormant company made up to 30 June 2013
13 March 2014Accounts for a dormant company made up to 30 June 2013
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
15 February 2013Accounts for a dormant company made up to 30 June 2012
15 February 2013Accounts for a dormant company made up to 30 June 2012
24 October 2012Company name changed solartwin projects LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-09-18
  • NM01 ‐ Change of name by resolution
24 October 2012Company name changed solartwin projects LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-09-18
  • NM01 ‐ Change of name by resolution
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
28 March 2012Registered office address changed from 9 Abbey Square Chester CH1 2HU on 28 March 2012
28 March 2012Registered office address changed from 9 Abbey Square Chester CH1 2HU on 28 March 2012
29 July 2011Accounts for a dormant company made up to 30 June 2011
29 July 2011Accounts for a dormant company made up to 30 June 2011
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
25 October 2010Accounts for a dormant company made up to 30 June 2010
25 October 2010Accounts for a dormant company made up to 30 June 2010
16 August 2010Annual return made up to 20 June 2010 with a full list of shareholders
16 August 2010Annual return made up to 20 June 2010 with a full list of shareholders
17 September 2009Accounts for a dormant company made up to 30 June 2009
17 September 2009Accounts for a dormant company made up to 30 June 2009
8 July 2009Director's change of particulars / barry johnston / 30/09/2008
8 July 2009Return made up to 20/06/09; full list of members
8 July 2009Registered office changed on 08/07/2009 from c/o copplestone unsworth & co 9 abbey square chester CH1 2HU
8 July 2009Registered office changed on 08/07/2009 from c/o copplestone unsworth & co 9 abbey square chester CH1 2HU
8 July 2009Return made up to 20/06/09; full list of members
8 July 2009Director's change of particulars / barry johnston / 30/09/2008
16 March 2009Accounts for a dormant company made up to 30 June 2008
16 March 2009Accounts for a dormant company made up to 30 June 2008
18 July 2008Return made up to 20/06/08; full list of members
18 July 2008Return made up to 20/06/08; full list of members
17 July 2008Secretary's change of particulars / alexandra pereira damiao / 14/06/2008
17 July 2008Director's change of particulars / barry johnston / 14/06/2008
17 July 2008Secretary's change of particulars / alexandra pereira damiao / 14/06/2008
17 July 2008Director's change of particulars / barry johnston / 14/06/2008
7 May 2008Accounts for a dormant company made up to 30 June 2007
7 May 2008Accounts for a dormant company made up to 30 June 2007
15 August 2007Director's particulars changed
15 August 2007Secretary's particulars changed
15 August 2007Return made up to 20/06/07; full list of members
15 August 2007Return made up to 20/06/07; full list of members
15 August 2007Director's particulars changed
15 August 2007Secretary's particulars changed
11 January 2007Accounts for a dormant company made up to 30 June 2006
11 January 2007Accounts for a dormant company made up to 30 June 2006
10 July 2006Return made up to 20/06/06; full list of members
10 July 2006Return made up to 20/06/06; full list of members
6 September 2005Accounts for a dormant company made up to 30 June 2005
6 September 2005Accounts for a dormant company made up to 30 June 2005
1 September 2005Return made up to 20/06/05; full list of members
1 September 2005Return made up to 20/06/05; full list of members
31 August 2005Director's particulars changed
31 August 2005Director's particulars changed
22 July 2005Accounts for a dormant company made up to 30 June 2004
22 July 2005Accounts for a dormant company made up to 30 June 2004
26 July 2004Return made up to 20/06/04; full list of members
26 July 2004Return made up to 20/06/04; full list of members
9 July 2003Secretary resigned
9 July 2003New director appointed
9 July 2003Registered office changed on 09/07/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
9 July 2003New secretary appointed
9 July 2003New secretary appointed
9 July 2003Secretary resigned
9 July 2003Director resigned
9 July 2003New director appointed
9 July 2003Registered office changed on 09/07/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
9 July 2003Director resigned
20 June 2003Incorporation
20 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing