C I PROJECT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

C I PROJECT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08233476

Incorporation date

28/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2012)
dot icon20/02/2026
Liquidators' statement of receipts and payments to 2025-12-19
dot icon20/02/2025
Liquidators' statement of receipts and payments to 2024-12-19
dot icon06/11/2024
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06
dot icon29/12/2023
Statement of affairs
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Appointment of a voluntary liquidator
dot icon29/12/2023
Registered office address changed from The Hawthorns the Street Meopham Gravesend Kent DA13 0AJ England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2023-12-29
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon27/09/2023
Change of details for Mr Oliver Tulett as a person with significant control on 2023-09-27
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/11/2022
Change of details for Mr Oliver Tulett as a person with significant control on 2022-11-04
dot icon24/11/2022
Director's details changed for Mr Oliver Tulett on 2022-11-04
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon11/11/2022
Director's details changed for Mr Oliver Tulett on 2022-11-10
dot icon11/11/2022
Registered office address changed from 2 Warren Road Blue Bell Hill Chatham Kent ME5 9rd United Kingdom to The Hawthorns the Street Meopham Gravesend Kent DA13 0AJ on 2022-11-11
dot icon11/11/2022
Change of details for Mr Oliver Tulett as a person with significant control on 2022-11-10
dot icon10/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/10/2020
Change of details for Mr Oliver Tulet as a person with significant control on 2020-10-02
dot icon12/10/2020
Registered office address changed from 2 Willowherb Close St. Marys Island Chatham Kent ME4 3HQ to 2 Warren Road Blue Bell Hill Chatham Kent ME5 9rd on 2020-10-12
dot icon12/10/2020
Director's details changed for Mr Oliver Tulett on 2020-10-02
dot icon12/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon14/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon20/01/2020
Termination of appointment of Kali Tulett as a secretary on 2020-01-17
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon02/10/2017
Termination of appointment of Kali Tulett as a director on 2017-09-19
dot icon12/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon18/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/03/2015
Compulsory strike-off action has been discontinued
dot icon16/03/2015
Annual return made up to 2014-09-28 with full list of shareholders
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon28/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+0.81 % *

* during past year

Cash in Bank

£125.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
23/11/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
339.00
-
0.00
124.00
-
2022
1
76.00
-
0.00
125.00
-
2022
1
76.00
-
0.00
125.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

76.00 £Descended-77.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.00 £Ascended0.81 % *

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
Tulett, Oliver
Director
28/09/2012 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About C I PROJECT SOLUTIONS LIMITED

C I PROJECT SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 28/09/2012 with the registered office located at C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C I PROJECT SOLUTIONS LIMITED?

toggle

C I PROJECT SOLUTIONS LIMITED is currently Liquidation. It was registered on 28/09/2012 .

Where is C I PROJECT SOLUTIONS LIMITED located?

toggle

C I PROJECT SOLUTIONS LIMITED is registered at C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does C I PROJECT SOLUTIONS LIMITED do?

toggle

C I PROJECT SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does C I PROJECT SOLUTIONS LIMITED have?

toggle

C I PROJECT SOLUTIONS LIMITED had 1 employees in 2022.

What is the latest filing for C I PROJECT SOLUTIONS LIMITED?

toggle

The latest filing was on 20/02/2026: Liquidators' statement of receipts and payments to 2025-12-19.