AUDAS PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

24/07/2424 July 2024 Accounts for a medium company made up to 2023-12-31

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Cessation of Stephen John Bray as a person with significant control on 2016-04-06

View Document

04/05/224 May 2022 Cessation of Philip Dominic Sharp as a person with significant control on 2016-04-06

View Document

04/05/224 May 2022 Change of details for Audas Group Limited as a person with significant control on 2022-05-04

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 CESSATION OF PHILIP DAVID BROWN AS A PSC

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM GEMINI HOUSE CAPRICORN PARK GREENBANK BUSINESS PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QR

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MARLAND

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR JOHN MARLAND

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP BROWN

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DOMINIC SHARP

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID BROWN

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDAS GROUP LIMITED

View Document

01/09/171 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN BRAY

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060536130004

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060536130004

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID BROWN / 01/01/2015

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID BROWN / 01/01/2015

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

01/03/141 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID BROWN / 16/01/2014

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID BROWN / 16/01/2014

View Document

25/04/1325 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID BROWN / 23/08/2012

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOMINIC SHARP / 01/01/2012

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM GEMINI HOUSE CAPRICORN PARK, GREENBANK BUSINESS PARK BLAKEWATER ROAD BLACKBURN BB1 5QR ENGLAND

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM SUITE 117 GLENFIELD PARK PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5PF

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/11/1121 November 2011 ADOPT ARTICLES 05/10/2011

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BRAY / 16/01/2011

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/02/108 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/092 October 2009 OPTION AGREEMENT 25/08/2009

View Document

02/10/092 October 2009 AMENDING A RESOLUTION PASSED ON 19/12/08 25/08/2009

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP BROWN / 15/04/2009

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP BROWN / 15/04/2009

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 NC DEC ALREADY ADJUSTED 17/02/09

View Document

10/03/0910 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0910 March 2009 GBP NC 10000/1237 17/02/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED PHILIP DAVID BROWN

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: SUITE 98 GLENFIELD BUSINESS PARK PHILIPS ROAD 1 BLACKBURN LANCASHIRE BB1 5PF

View Document

12/04/0712 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 17 RYBURN AVENUE BLACKBURN BB2 7AU

View Document

24/03/0724 March 2007 £ NC 1000/10000 22/02/

View Document

24/03/0724 March 2007 NC INC ALREADY ADJUSTED 22/02/07

View Document

16/01/0716 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company