PROJECT PLANNING PROFESSIONALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
20/09/2420 September 2024 | Micro company accounts made up to 2024-01-31 |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
08/04/248 April 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-01-31 |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB to Suite 37 Chessington Business Centre Cox Lane Chessington KT9 1SD on 2022-01-13 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
26/02/2126 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
26/11/1926 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
06/09/186 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | DIRECTOR APPOINTED MR THEODORE RICHARD D'ORGEE |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WILLIAMS / 08/02/2013 |
08/02/138 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW WILLIAMS / 08/02/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/01/1225 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
08/09/118 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WILLIAMS / 04/01/2011 |
08/09/118 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW WILLIAMS / 04/01/2011 |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/01/1127 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW WILLIAMS / 21/01/2011 |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WILLIAMS / 21/01/2011 |
27/01/1127 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE WILLIAMS / 21/01/2011 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WILLIAMS / 09/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW WILLIAMS / 29/01/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/12/0613 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/10/0610 October 2006 | STRIKE-OFF ACTION DISCONTINUED |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
02/12/052 December 2005 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: THREEWAYS BRIGHTON ROAD SALFORDS REDHILL SURREY RH1 5BS |
02/12/052 December 2005 | |
04/08/054 August 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | FIRST GAZETTE |
01/04/041 April 2004 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB |
01/04/041 April 2004 | |
08/03/048 March 2004 | |
08/03/048 March 2004 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
08/03/048 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | SECRETARY RESIGNED |
08/03/048 March 2004 | DIRECTOR RESIGNED |
08/03/048 March 2004 | NEW DIRECTOR APPOINTED |
21/01/0421 January 2004 | 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