PROJECT ONE CONSULTING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Termination of appointment of John Robert Howarth as a director on 2024-04-30

View Document

11/03/2411 March 2024 Director's details changed for Mr. James O'sullivan on 2024-03-08

View Document

20/11/2320 November 2023 Director's details changed for Ms. Emma-Jayne Enright on 2023-11-13

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Appointment of Mr John Robert Howarth as a director on 2023-01-17

View Document

04/01/234 January 2023 Registered office address changed from The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ to First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX on 2023-01-04

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

03/02/223 February 2022 Change of details for Gulltech Ltd as a person with significant control on 2022-02-03

View Document

27/01/2227 January 2022 Appointment of Ms Emma-Jayne Enright as a director on 2022-01-26

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 SAIL ADDRESS CREATED

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036407720006

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MS EMMA-JAYNE ENRIGHT

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT LOVEDAY

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 SECRETARY APPOINTED MR ROBERT LOVEDAY

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL FINNIE

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR JAMES O'SULLIVAN

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST CLARK / 06/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PETER HOLLAND / 06/10/2017

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN NEWMAN

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER FINNIE / 06/10/2017

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036407720004

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036407720005

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036407720003

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY JANET HELLENS

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HELLENS

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/11/1511 November 2015 SAIL ADDRESS CHANGED FROM: 1210 CENTRE PARK SQUARE WARRINGTON CHESHIRE WA1 1RU ENGLAND

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FENNELL

View Document

11/11/1411 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

11/11/1411 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR PAUL ERNEST CLARK

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 ADOPT ARTICLES 28/06/2013

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR TERENCE PETER HOLLAND

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 ADOPT ARTICLES 30/04/2012

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR PETER SIMON FENNELL

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR JANET HELLENS

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR NEIL ALEXANDER FINNIE

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN HELLENS / 02/04/2011

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 SECRETARY APPOINTED MRS JANET MARJORIE HELLENS

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA WELLS

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM, CHURCH HOUSE, PARKWAY, HOLMES CHAPEL, CHESHIRE, CW4 7BA

View Document

14/10/1014 October 2010 SAIL ADDRESS CREATED

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1012 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 410

View Document

31/03/1031 March 2010 COMPANY BUSINESS 04/03/2010

View Document

31/03/1031 March 2010 COMPANY BUSINESS 04/03/2010

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MS JANET MARJORIE HELLENS

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARNES

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE PATER

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA DAWN WELLS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE STEPHAN PATER / 08/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE STEPHAN PATER / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HELLENS / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD BARNES / 05/10/2009

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MR. GEORGE STEPHAN PATER

View Document

29/10/0829 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HELLENS / 28/09/2008

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BARNES / 28/09/2008

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: WINDSOR HOUSE, 6 WINDSOR WAY, KNUTSFORD, CHESHIRE WA16 6JB

View Document

30/10/0630 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 £ NC 6000/7000 09/06/0

View Document

12/07/0512 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0512 July 2005 NC INC ALREADY ADJUSTED 09/06/05

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 £ NC 5000/6000 20/10/0

View Document

24/11/0024 November 2000 NC INC ALREADY ADJUSTED 20/10/00

View Document

24/11/0024 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0024 November 2000 ALTER ARTICLES 20/10/00

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 S252 DISP LAYING ACC 30/09/98

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 S386 DISP APP AUDS 30/09/98

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 S366A DISP HOLDING AGM 30/09/98

View Document

09/10/989 October 1998 S369(4) SHT NOTICE MEET 30/09/98

View Document

09/10/989 October 1998 S80A AUTH TO ALLOT SEC 30/09/98

View Document

09/10/989 October 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/10/989 October 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

30/09/9830 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information