PROJECT DESIGN ENGINEERS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

05/03/255 March 2025 Termination of appointment of Patrick David Leary Kelly as a director on 2023-09-18

View Document

05/03/255 March 2025 Termination of appointment of Patrick David Leary Kelly as a secretary on 2023-09-18

View Document

05/03/255 March 2025 Termination of appointment of Adrian Robert Watson as a director on 2023-09-18

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

23/02/2323 February 2023 Accounts for a small company made up to 2022-06-30

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

07/04/227 April 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

17/12/2117 December 2021 Cessation of Adrian Robert Watson as a person with significant control on 2021-11-15

View Document

17/12/2117 December 2021 Cessation of Robert Thomas Rankin as a person with significant control on 2021-11-15

View Document

03/12/213 December 2021 Appointment of Mr Patrick David Leary Kelly as a director on 2021-11-15

View Document

03/12/213 December 2021 Appointment of Robin Rankin as a director on 2021-11-15

View Document

03/12/213 December 2021 Appointment of Ken Mckee as a director on 2021-11-15

View Document

03/12/213 December 2021 Cessation of Kenneth William Mckee as a person with significant control on 2021-11-15

View Document

03/12/213 December 2021 Cessation of Patrick David Leary Kelly as a person with significant control on 2021-11-15

View Document

03/12/213 December 2021 Termination of appointment of Kenneth William Mckee as a director on 2021-11-15

View Document

03/12/213 December 2021 Appointment of Mr Adrian Robert Watson as a director on 2021-11-15

View Document

03/12/213 December 2021 Satisfaction of charge NI0231970002 in full

View Document

03/12/213 December 2021 Satisfaction of charge NI0231970003 in full

View Document

03/12/213 December 2021 Appointment of Patrick David Leary Kelly as a secretary on 2021-11-15

View Document

03/12/213 December 2021 Termination of appointment of Patrick David Leary Kelly as a secretary on 2021-11-15

View Document

03/12/213 December 2021 Appointment of Ann Fingleton as a director on 2021-11-15

View Document

03/12/213 December 2021 Termination of appointment of Adrian Robert Watson as a director on 2021-11-15

View Document

03/12/213 December 2021 Termination of appointment of Robert Thomas Rankin as a director on 2021-11-15

View Document

03/12/213 December 2021 Termination of appointment of Patrick David Leary Kelly as a director on 2021-11-15

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK DAVID LEARY KELLY / 22/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / PROJECT DESIGN ENGINEERS HOLDINGS LIMITED / 22/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK DAVID LEARY KELLY / 22/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT WATSON / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVID LEARY KELLY / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT WATSON / 22/03/2019

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM ENKALON BUSINESS CENTRE 25 RANDALSTOWN ROAD ANTRIM ANTRIM BT41 4LJ

View Document

23/10/1723 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

10/05/1610 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 AUDITOR'S RESIGNATION

View Document

29/12/1529 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/05/148 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0231970001

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR ROBERT THOMAS RANKIN

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MR PATRICK DAVID LEARY KELLY

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR KENNETH WILLIAM MCKEE

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN YOUNGE

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PYE

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MURRAY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL PYE

View Document

23/05/1323 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM C/O 17A MARKET STREET LURGAN CRAIGAVON BT66 6AR

View Document

20/05/1020 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT WATSON / 29/04/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RICHARD PYE / 29/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DAVID LEARY KELLY / 29/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD PYE / 29/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS JOHN YOUNGE / 29/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK MURRAY / 29/04/2010

View Document

02/09/092 September 2009 31/03/09 ANNUAL ACCTS

View Document

15/07/0915 July 2009 CHANGE OF DIRS/SEC

View Document

05/06/095 June 2009 29/04/09 ANNUAL RETURN SHUTTLE

View Document

04/02/094 February 2009 31/03/08 ANNUAL ACCTS

View Document

16/05/0816 May 2008 29/04/08 ANNUAL RETURN SHUTTLE

View Document

12/02/0812 February 2008 31/03/07 ANNUAL ACCTS

View Document

15/06/0715 June 2007 RET BY CO PURCH OWN SHARS

View Document

31/05/0731 May 2007 29/04/07 ANNUAL RETURN SHUTTLE

View Document

29/05/0729 May 2007 CHANGE OF DIRS/SEC

View Document

29/05/0729 May 2007 CHANGE OF DIRS/SEC

View Document

29/05/0729 May 2007 CHANGE OF DIRS/SEC

View Document

25/05/0725 May 2007 CHANGE OF DIRS/SEC

View Document

08/05/078 May 2007 RET BY CO PURCH OWN SHARS

View Document

08/02/078 February 2007 31/03/06 ANNUAL ACCTS

View Document

11/10/0611 October 2006 31/03/05 ANNUAL ACCTS

View Document

02/07/062 July 2006 29/04/06 ANNUAL RETURN SHUTTLE

View Document

07/03/067 March 2006 31/03/04 ANNUAL ACCTS

View Document

05/05/055 May 2005 29/04/05 ANNUAL RETURN SHUTTLE

View Document

12/08/0412 August 2004 31/03/03 ANNUAL ACCTS

View Document

01/07/041 July 2004 29/04/04 ANNUAL RETURN SHUTTLE

View Document

27/05/0327 May 2003 29/04/03 ANNUAL RETURN SHUTTLE

View Document

07/02/037 February 2003 31/03/02 ANNUAL ACCTS

View Document

21/05/0221 May 2002 29/04/02 ANNUAL RETURN SHUTTLE

View Document

14/02/0214 February 2002 31/03/01 ANNUAL ACCTS

View Document

31/05/0131 May 2001 29/04/01 ANNUAL RETURN SHUTTLE

View Document

10/04/0110 April 2001 31/03/00 ANNUAL ACCTS

View Document

03/06/003 June 2000 29/04/00 ANNUAL RETURN SHUTTLE

View Document

09/02/009 February 2000 31/03/99 ANNUAL ACCTS

View Document

28/05/9928 May 1999 29/04/99 ANNUAL RETURN SHUTTLE

View Document

04/02/994 February 1999 31/03/98 ANNUAL ACCTS

View Document

05/05/985 May 1998 29/04/98 ANNUAL RETURN SHUTTLE

View Document

21/01/9821 January 1998 31/03/97 ANNUAL ACCTS

View Document

07/08/977 August 1997 CHANGE OF DIRS/SEC

View Document

14/05/9714 May 1997 29/04/97 ANNUAL RETURN SHUTTLE

View Document

30/01/9730 January 1997 31/03/96 ANNUAL ACCTS

View Document

19/05/9619 May 1996 27/04/96 ANNUAL RETURN SHUTTLE

View Document

20/12/9520 December 1995 31/03/95 ANNUAL ACCTS

View Document

27/04/9527 April 1995 29/04/95 ANNUAL RETURN SHUTTLE

View Document

27/01/9527 January 1995 31/03/94 ANNUAL ACCTS

View Document

11/05/9411 May 1994 29/04/94 ANNUAL RETURN SHUTTLE

View Document

26/01/9426 January 1994 31/03/93 ANNUAL ACCTS

View Document

20/05/9320 May 1993 29/04/93 ANNUAL RETURN SHUTTLE

View Document

09/02/939 February 1993 31/03/92 ANNUAL ACCTS

View Document

10/06/9210 June 1992 29/04/92 ANNUAL RETURN FORM

View Document

18/12/9118 December 1991 31/03/91 ANNUAL ACCTS

View Document

17/07/9117 July 1991 29/04/91 ANNUAL RETURN

View Document

31/05/9031 May 1990 RETURN OF ALLOT OF SHARES

View Document

12/05/9012 May 1990 UPDATED MEM AND ARTS

View Document

12/05/9012 May 1990 SPECIAL/EXTRA RESOLUTION

View Document

12/05/9012 May 1990 SPECIAL/EXTRA RESOLUTION

View Document

02/05/902 May 1990 NOTICE OF ARD

View Document

07/04/907 April 1990 CHANGE OF DIRS/SEC

View Document

02/01/902 January 1990 CHANGE OF DIRS/SEC

View Document

02/01/902 January 1990 CHANGE OF DIRS/SEC

View Document

01/11/891 November 1989 CHANGE OF DIRS/SEC

View Document

01/11/891 November 1989 CHANGE IN SIT REG ADD

View Document

01/11/891 November 1989 CHANGE OF DIRS/SEC

View Document

20/10/8920 October 1989 STATEMENT OF NOMINAL CAP

View Document

20/10/8920 October 1989 MEMORANDUM

View Document

20/10/8920 October 1989 PARS RE DIRS/SIT REG OFF

View Document

20/10/8920 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8920 October 1989 ARTICLES

View Document

20/10/8920 October 1989 DECLN COMPLNCE REG NEW CO

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