PLUS-PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-12 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

26/03/2426 March 2024 Director's details changed for Mr Michael Richard Wall on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mrs Alison Wall on 2024-03-26

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

06/10/226 October 2022 Change of details for Mr Michael Richard Wall as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Notification of Plus-Project Eot Ltd as a person with significant control on 2022-10-06

View Document

05/10/225 October 2022 Change of details for Mr Michael Richard Wall as a person with significant control on 2022-10-05

View Document

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

View Accounts

18/02/2218 February 2022 Appointment of Mr Philip Rowe as a director on 2022-02-18

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD WALL / 11/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON WALL / 11/06/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 23S40 MERESIDE ALDERLEY PARK MACCLESFIELD CHESHIRE SK9 4TG UNITED KINGDOM

View Document

20/04/2020 April 2020 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

02/01/202 January 2020 ADOPT ARTICLES 18/12/2019

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076326170001

View Document

09/10/199 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WALL / 19/07/2019

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON WALL / 19/07/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM THE BIOHUB MERESIDE ALDERLEY PARK MACCLESFIELD CHESHIRE SK10 4TG

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 23S40 MERESIDE ALDERLEY PARK MACCLESFIELD CHESHIRE SK9 4TG UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/10/1823 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

14/12/1714 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/04/1415 April 2014 COMPANY NAME CHANGED PHARMA ANALYTICS LTD CERTIFICATE ISSUED ON 15/04/14

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM SUITE 4 2 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BG

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MRS ALISON WALL

View Document

20/02/1420 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 200.00

View Document

20/02/1420 February 2014 ADOPT ARTICLES 01/02/2014

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Document

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

View Document

08/06/128 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALL / 12/01/2012

View Document

12/05/1112 May 2011 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