Background WavePink WaveYellow Wave

83A PROJECTS LIMITED (06478395)

83A PROJECTS LIMITED (06478395) is an active UK company. incorporated on 21 January 2008. with registered office in Hastings. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 83A PROJECTS LIMITED has been registered for 18 years.

Company Number
06478395
Status
active
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
26 Tilekiln Lane, Hastings, TN35 5EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

83A PROJECTS LIMITED

83A PROJECTS LIMITED is an active company incorporated on 21 January 2008 with the registered office located in Hastings. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 83A PROJECTS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06478395

LTD Company

Age

18 Years

Incorporated 21 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

83A PROJECTS T/A TRANSPORT EVENTS GROUP LIMITED
From: 27 September 2016To: 3 October 2016
83A PROJECTS LIMITED
From: 21 January 2008To: 27 September 2016
Contact
Address

26 Tilekiln Lane Hastings, TN35 5EN,

Previous Addresses

11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom
From: 14 February 2019To: 12 February 2022
Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom
From: 7 February 2019To: 14 February 2019
11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom
From: 6 February 2019To: 7 February 2019
Shepherd Partnership Carleton Business Park Skipton BD23 2DE England
From: 4 February 2019To: 6 February 2019
Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom
From: 8 August 2018To: 4 February 2019
Ross Holme West End Long Preston Skipton North Yorkshire BD23 4QL
From: 21 January 2008To: 8 August 2018
Timeline

25 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Dec 10
Director Joined
May 11
Director Left
Oct 11
Director Joined
Jul 12
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Jan 18
New Owner
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Legacy
9 April 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 March 2018
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Legacy
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Resolution
3 October 2016
RESOLUTIONSResolutions
Resolution
27 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
190190
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
353353
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
225Change of Accounting Reference Date
Incorporation Company
21 January 2008
NEWINCIncorporation