PRIME PROJECTS CONSULTANCY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-20 with updates

View Document

07/01/247 January 2024 Cessation of Keverne Russell Crook as a person with significant control on 2021-11-28

View Document

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

View Accounts

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

05/12/225 December 2022 Termination of appointment of Keverne Russell Crook as a director on 2021-12-28

View Document

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

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

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

View Accounts

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

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

View Accounts

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

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

View Accounts

27/05/1827 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/11/1519 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

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

View Accounts

25/05/1525 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM LYNDETH GOOSNARGH PRESTON PR3 2NL ENGLAND

View Document

02/12/142 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 5 COLERIDGE CLOSE COTTAM PRESTON PR4 0NJ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/05/1424 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY CROOK / 09/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 5 COLERIDGE CLOSE COTTAM PRESTON PR4 0NJ ENGLAND

View Document

26/11/1326 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 8 WHITTLE GREEN WOODPLUMPTON PRESTON LANCASHIRE PR4 0WG

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARY CROOK / 09/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVERNE RUSSELL CROOK / 09/11/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/11/128 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

28/11/1128 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/12/1030 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY CROOK / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVERNE RUSSELL CROOK / 22/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 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