PROJECT-A LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

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

28/07/2328 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN BIRTWELL / 01/01/2017

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BIRTWELL / 06/01/2017

View Document

30/09/1630 September 2016 RP04 CS01 SECOND FILING CS01 15/07/2016 INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BIRTWELL / 10/07/2014

View Document

10/07/1410 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/01/1410 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/02/136 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA

View Document

01/08/111 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BIRTWELL / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY SUSANNA SHAW

View Document

14/07/0914 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM PROJECT HOUSE, 54 WILKIN DRIVE TIPTREE COLCHESTER ESSEX CO50QP

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 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