ILEX PROJECT MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Ground Floor Citygate Longridge Road Preston Lancashire PR2 5BQ United Kingdom to 7 st Petersgate Stockport Cheshire SK1 1EB on 2025-08-01

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Registered office address changed from C/O Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR England to Ground Floor Citygate Longridge Road Preston Lancashire PR2 5BQ on 2024-08-30

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of Daniel Redmond as a director on 2023-05-30

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

14/01/2214 January 2022 Appointment of Mr Daniel Redmond as a director on 2022-01-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM C/O AMS CORPORATE FLOOR 2 9 PORTLAND STREET MANCHESTER M1 3BE ENGLAND

View Document

22/06/2022 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091653060001

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM CART LODGE, HARPS FARM BEDLARS GREEN GREAT HALLINGBURY BISHOP'S STORTFORD HERTFORDSHIRE CM22 7TL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 SECOND FILING WITH MUD 07/08/15 FOR FORM AR01

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CARTER

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR PAUL BRAZEWELL

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091653060001

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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