CONCISE PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/03/1810 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 29 FROBISHER COURT SYDENHAM RISE FOREST HILL LONDON SE23 3XH

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON OLIVER / 01/03/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL OLIVER / 01/03/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 08/10/14 NO CHANGES

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD BERNARD ABERVANDANA NEWTON / 08/10/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL OLIVER / 26/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

04/10/014 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 79 ASHBOURNE GREAT HOLLANDS BRACKWELL BERKS RG12 8SH

View Document

13/10/0013 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/11/986 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/11/9312 November 1993 S386 DISP APP AUDS 08/10/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: WATERLOW COMPANY SERVICES CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/9218 October 1992 ALTER MEM AND ARTS 09/10/92

View Document

08/10/928 October 1992 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