PROJECT PANEL SOLUTIONS LTD

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 NewRegistration of charge SC4830290001, created on 2025-07-31

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Director's details changed for Mr Kevin Alexander Grant on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr John Dougan Bunyan on 2023-09-07

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 2023-03-20

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/11/1929 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/12/184 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN DOUGAN BUNYAN / 16/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERIN BUNYAN / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGAN BUNYAN / 16/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR KEVEN ALEXANDER GRANT / 06/04/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 SECOND FILING OF AP01 FOR MR KEVIN ALEXANDER GRANT

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/07/1530 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/09/1417 September 2014 DIRECTOR APPOINTED MR JOHN DOUGAN BUNYAN

View Document

17/09/1417 September 2014 CURRSHO FROM 31/07/2015 TO 31/05/2015

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR KEVIN ALEXANDER GRANT

View Document

17/09/1417 September 2014 28/07/14 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information