PROJECT MANAGEMENT TECHNIQUES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Notification of Yvonne Geraghty as a person with significant control on 2020-08-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2021-11-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2020-11-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MRS YVONNE GERAGHTY

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA GERAGHTY-WHITEHEAD

View Document

19/12/1519 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/01/1525 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/12/1227 December 2012 SECRETARY'S CHANGE OF PARTICULARS / BARBARA VERONICA GERAGHTY-WHITEHEAD / 26/12/2012

View Document

27/12/1227 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/01/129 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1020 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD GERAGHTY / 06/02/2010

View Document

07/02/107 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MICHAEL GERAGHTY / 06/02/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 105 WOOLFALL CRESCENT LIVERPOOL MERSEYSIDE L36 2NF

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 105 WOOLFALL CRESCENT LIVERPOOL MERSEYSIDE L36 2NF

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 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