About

Registered Number: 03925143
Date of Incorporation: 14/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: C/O Witney & Co Ground Floor, 39 Guildford Road, Lightwater, Surrey, GU18 5SA

 

European Project Support Consultancy Ltd was registered on 14 February 2000 and has its registered office in Surrey, it's status is listed as "Active". The companies directors are Allison, Juliet, Allison, Richard William Hugh, Smith, Caren Elizabeth, Allison, Janice, King, Roger James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Janice 06 October 2000 01 July 2004 1
KING, Roger James 14 February 2000 16 October 2000 1
Secretary Name Appointed Resigned Total Appointments
ALLISON, Juliet 06 April 2011 - 1
ALLISON, Richard William Hugh 14 February 2000 01 July 2004 1
SMITH, Caren Elizabeth 01 July 2004 06 April 2011 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 11 August 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 February 2015
CH03 - Change of particulars for secretary 11 August 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 15 February 2012
AP03 - Appointment of secretary 08 July 2011
TM02 - Termination of appointment of secretary 08 July 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 14 February 2005
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 11 July 2001
225 - Change of Accounting Reference Date 11 July 2001
363s - Annual Return 19 March 2001
287 - Change in situation or address of Registered Office 15 January 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
RESOLUTIONS - N/A 06 March 2000
RESOLUTIONS - N/A 06 March 2000
RESOLUTIONS - N/A 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
225 - Change of Accounting Reference Date 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.