PROJECT EXECUTIONS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Return of final meeting in a members' voluntary winding up

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Declaration of solvency

View Document

08/07/248 July 2024 Appointment of a voluntary liquidator

View Document

08/07/248 July 2024 Registered office address changed from 15 the Waldrons Oast Road Oxted Surrey RH8 9DY to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-07-08

View Document

08/07/248 July 2024 Resolutions

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LESLIE STOCK

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAQUELINE STOCK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STOCK / 11/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MRS JAQUELINE STOCK

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE STOCK / 06/04/2011

View Document

16/07/1216 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/11/0912 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE STOCK / 12/08/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STOCK / 12/08/2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 6 ORCHARD WAY OXTED SURREY RH8 9DJ

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STOCK / 01/11/2007

View Document

27/11/0827 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE STOCK / 01/11/2007

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 12 OAKHURST GARDENS BEXLEYHEATH KENT DA7 5JP

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

12/06/0712 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document


More Company Information