BACK OFFICE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BACK OFFICE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07023073

Incorporation date

18/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

90 St. Margarets Road, Stanstead Abbotts, Ware, Hertfordshire SG12 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-07-31 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-07-31 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-07-31 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-07-31 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/09/2021
Confirmation statement made on 2021-07-31 with updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon16/08/2019
Notification of Warren Bussey as a person with significant control on 2018-09-13
dot icon14/08/2019
Withdrawal of a person with significant control statement on 2019-08-14
dot icon14/08/2019
Termination of appointment of Stephen James Taylor as a director on 2018-09-13
dot icon04/12/2018
Registered office address changed from 4 Kineton Cottages Little Kineton Warwick CV35 0DN to 90 st. Margarets Road Stanstead Abbotts Ware Hertfordshire SG12 8EN on 2018-12-04
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon29/05/2018
Previous accounting period extended from 2017-10-31 to 2018-03-31
dot icon13/04/2018
Appointment of Mr Warren Bussey as a director on 2018-04-13
dot icon10/02/2018
Termination of appointment of Karen Lesley Dawkins as a director on 2018-01-31
dot icon06/02/2018
Appointment of Mr Stephen James Taylor as a director on 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2017-07-31 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon04/09/2015
Registered office address changed from Elta House Suite C Elta House Birmingham Road Stratford upon Avon Warwickshire CV37 0TJ to 4 Kineton Cottages Little Kineton Warwick CV35 0DN on 2015-09-04
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon15/10/2014
Director's details changed for Ms Karen Lesley Dawkins on 2014-09-14
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon16/10/2013
Registered office address changed from 6 Arrow Grange Arrow Alcester Warwickshire B49 5PJ United Kingdom on 2013-10-16
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/11/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon19/09/2012
Termination of appointment of Sue Mccartney as a director
dot icon27/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Registered office address changed from the Manse Ham Street Baltonsborough Glastonbury Somerset BA6 8PT England on 2011-11-09
dot icon08/11/2011
Previous accounting period shortened from 2011-12-31 to 2011-10-31
dot icon27/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon19/04/2011
Director's details changed for Ms Karen Dawkins on 2011-04-17
dot icon21/02/2011
Director's details changed for Ms Karen Dawkins on 2011-02-18
dot icon15/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon04/08/2010
Director's details changed for Ms Sue Mccartney on 2010-08-01
dot icon26/07/2010
Registered office address changed from 13 Doverfield Road Burpham Guildford Surrey GU4 7YF United Kingdom on 2010-07-26
dot icon25/04/2010
Termination of appointment of Nick Arney as a director
dot icon25/04/2010
Termination of appointment of Nicholas Arney as a secretary
dot icon11/01/2010
Director's details changed for Ms Karen Smallwood on 2010-01-11
dot icon11/01/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon24/12/2009
Miscellaneous
dot icon03/12/2009
Certificate of change of name
dot icon03/12/2009
Change of name notice
dot icon20/11/2009
Director's details changed for Mr Nick Arney on 2009-11-20
dot icon18/11/2009
Director's details changed for Miss Karen Dawkins on 2009-11-17
dot icon18/11/2009
Secretary's details changed for Mr Nicholas John Arney on 2009-11-17
dot icon18/11/2009
Secretary's details changed for Mr Nick Arney on 2009-11-17
dot icon17/11/2009
Director's details changed for Ms Sue Mccartney on 2009-11-17
dot icon17/11/2009
Registered office address changed from Flat 14 Brewery Street Stratford upon Avon Warwickshire CV37 0TJ United Kingdom on 2009-11-17
dot icon23/10/2009
Change of name notice
dot icon23/10/2009
Resolutions
dot icon18/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.79K
-
0.00
-
-
2022
0
48.59K
-
0.00
-
-
2023
0
55.00K
-
0.00
-
-
2023
0
55.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

55.00K £Ascended13.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bussey, Warren
Director
13/04/2018 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK OFFICE PROJECTS LIMITED

BACK OFFICE PROJECTS LIMITED is an(a) Active company incorporated on 18/09/2009 with the registered office located at 90 St. Margarets Road, Stanstead Abbotts, Ware, Hertfordshire SG12 8EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BACK OFFICE PROJECTS LIMITED?

toggle

BACK OFFICE PROJECTS LIMITED is currently Active. It was registered on 18/09/2009 .

Where is BACK OFFICE PROJECTS LIMITED located?

toggle

BACK OFFICE PROJECTS LIMITED is registered at 90 St. Margarets Road, Stanstead Abbotts, Ware, Hertfordshire SG12 8EN.

What does BACK OFFICE PROJECTS LIMITED do?

toggle

BACK OFFICE PROJECTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BACK OFFICE PROJECTS LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.