Company NameRelevant Projects Ltd
DirectorBarry Nicholas Johnston
Company StatusActive
Company Number04805622
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Previous NameSolartwin Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Barry Nicholas Johnston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House Watergate Row South
Chester
CH1 2LE
Wales
Secretary NameAlexandra Pereira Damiao
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMaple House Watergate Row South
Chester
CH1 2LE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressMaple House
Watergate Row South
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

31 August 2023Micro company accounts made up to 30 June 2023 (4 pages)
14 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
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 (1 page)
22 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 July 2021Confirmation statement made on 20 June 2021 with updates (3 pages)
15 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 August 2019Sub-division of shares on 10 June 2019 (4 pages)
31 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 200
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 194
(3 pages)
31 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
31 July 2019Change of details for Ms Alexandra Pereira Damiao as a person with significant control on 10 June 2019 (2 pages)
15 July 2019Particulars of variation of rights attached to shares (2 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 July 2018Notification of Barry Nicholas Johnston as a person with significant control on 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 September 2017Notification of Alexandra Pereira Damiao as a person with significant control on 19 June 2017 (2 pages)
6 September 2017Notification of Alexandra Pereira Damiao as a person with significant control on 19 June 2017 (2 pages)
6 September 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
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
(4 pages)
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
(4 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
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
(4 pages)
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
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Director's details changed for Barry Nicholas Johnston on 24 June 2014 (2 pages)
30 July 2014Secretary's details changed for Alexandra Pereira Damiao on 24 June 2014 (1 page)
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 (1 page)
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
(4 pages)
30 July 2014Secretary's details changed for Alexandra Pereira Damiao on 24 June 2014 (1 page)
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
(4 pages)
30 July 2014Director's details changed for Barry Nicholas Johnston on 24 June 2014 (2 pages)
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 (1 page)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
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
(5 pages)
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
(5 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
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
(3 pages)
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
(3 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 March 2012Registered office address changed from 9 Abbey Square Chester CH1 2HU on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 9 Abbey Square Chester CH1 2HU on 28 March 2012 (1 page)
29 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
17 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
17 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
8 July 2009Director's change of particulars / barry johnston / 30/09/2008 (1 page)
8 July 2009Return made up to 20/06/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from c/o copplestone unsworth & co 9 abbey square chester CH1 2HU (1 page)
8 July 2009Registered office changed on 08/07/2009 from c/o copplestone unsworth & co 9 abbey square chester CH1 2HU (1 page)
8 July 2009Return made up to 20/06/09; full list of members (3 pages)
8 July 2009Director's change of particulars / barry johnston / 30/09/2008 (1 page)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
18 July 2008Return made up to 20/06/08; full list of members (3 pages)
18 July 2008Return made up to 20/06/08; full list of members (3 pages)
17 July 2008Secretary's change of particulars / alexandra pereira damiao / 14/06/2008 (1 page)
17 July 2008Director's change of particulars / barry johnston / 14/06/2008 (1 page)
17 July 2008Secretary's change of particulars / alexandra pereira damiao / 14/06/2008 (1 page)
17 July 2008Director's change of particulars / barry johnston / 14/06/2008 (1 page)
7 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Return made up to 20/06/07; full list of members (2 pages)
15 August 2007Return made up to 20/06/07; full list of members (2 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
6 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
6 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 September 2005Return made up to 20/06/05; full list of members (2 pages)
1 September 2005Return made up to 20/06/05; full list of members (2 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
22 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 July 2004Return made up to 20/06/04; full list of members (6 pages)
26 July 2004Return made up to 20/06/04; full list of members (6 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
9 July 2003Director resigned (1 page)
20 June 2003Incorporation (12 pages)
20 June 2003Incorporation (12 pages)