PLUS-PROJECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-05-12 with no updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
26/03/2426 March 2024 | Director's details changed for Mr Michael Richard Wall on 2024-03-26 |
26/03/2426 March 2024 | Director's details changed for Mrs Alison Wall on 2024-03-26 |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-06-30 |
14/10/2214 October 2022 | Registered office address changed from The Limes Whitchurch Road Bunbury Heath Tarporley CW6 9SX England to Suite L3Ca No 1 Booths Park Chelford Road Knutsford WA16 8GS on 2022-10-14 |
06/10/226 October 2022 | Change of details for Mr Michael Richard Wall as a person with significant control on 2022-10-06 |
06/10/226 October 2022 | Notification of Plus-Project Eot Ltd as a person with significant control on 2022-10-06 |
05/10/225 October 2022 | Change of details for Mr Michael Richard Wall as a person with significant control on 2022-10-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/02/2218 February 2022 | Appointment of Mr Philip Rowe as a director on 2022-02-18 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-12 with updates |
17/05/2117 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD WALL / 11/06/2020 |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON WALL / 11/06/2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 23S40 MERESIDE ALDERLEY PARK MACCLESFIELD CHESHIRE SK9 4TG UNITED KINGDOM |
20/04/2020 April 2020 | CURREXT FROM 31/05/2020 TO 30/06/2020 |
02/01/202 January 2020 | ADOPT ARTICLES 18/12/2019 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076326170001 |
09/10/199 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL WALL / 19/07/2019 |
19/07/1919 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS ALISON WALL / 19/07/2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM THE BIOHUB MERESIDE ALDERLEY PARK MACCLESFIELD CHESHIRE SK10 4TG |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 23S40 MERESIDE ALDERLEY PARK MACCLESFIELD CHESHIRE SK9 4TG UNITED KINGDOM |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/10/1823 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
14/12/1714 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
06/01/176 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
07/06/167 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/07/1514 July 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/08/145 August 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/04/1415 April 2014 | COMPANY NAME CHANGED PHARMA ANALYTICS LTD CERTIFICATE ISSUED ON 15/04/14 |
14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM SUITE 4 2 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BG |
26/02/1426 February 2014 | DIRECTOR APPOINTED MRS ALISON WALL |
20/02/1420 February 2014 | 01/02/14 STATEMENT OF CAPITAL GBP 200.00 |
20/02/1420 February 2014 | ADOPT ARTICLES 01/02/2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM C/O CASTLETONS THE OLD WORKSHOP 12B KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ ENGLAND |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
08/06/128 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/01/1213 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALL / 12/01/2012 |
12/05/1112 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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