PROJECT CONTROLS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-03 with updates |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/05/246 May 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
27/04/2327 April 2023 | Registered office address changed from 9 Wellgrove Road Westhill AB32 6RB Scotland to 164 Bon Accord Street Aberdeen AB11 6TX on 2023-04-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MENNIE / 29/12/2012 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOWELL JOE FORSYTH / 19/04/2012 |
19/04/1219 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MENNIE / 19/04/2012 |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 30 GRANDHOLM GROVE BRIDGE OF DON ABERDEEN AB22 8AX |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOWELL JOE FORSYTH / 12/04/2010 |
12/04/1012 April 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 10 |
25/02/1025 February 2010 | DIRECTOR APPOINTED ANDREA MENNIE |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOWELL FORSYTH / 18/06/2009 |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0731 October 2007 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 27 WESTBURN DRIVE ABERDEEN ABERDEENSHIRE AB25 3BY |
06/06/076 June 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
12/04/0712 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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