PROJECT RESOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Second filing of Confirmation Statement dated 2020-04-19

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

10/07/2410 July 2024 Change of details for Mrs Andrea Hole as a person with significant control on 2020-03-23

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Change of details for Mrs Andrea Hole as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mrs Andrea Hole on 2022-03-03

View Document

03/03/223 March 2022 Secretary's details changed for Mrs Andrea Hole on 2022-03-03

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

06/02/226 February 2022 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06

View Document

06/02/226 February 2022 Director's details changed for Mr David Hole on 2022-02-06

View Document

06/02/226 February 2022 Change of details for Mr David Hole as a person with significant control on 2022-02-06

View Document

04/02/224 February 2022 Registered office address changed from 10 Alvaston Business Park, Middlewich Road Nantwich CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr David Hole on 2022-02-03

View Document

04/02/224 February 2022 Change of details for Mr David Hole as a person with significant control on 2022-02-03

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/05/205 May 2020 Confirmation statement made on 2020-04-19 with no updates

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 ADOPT ARTICLES 23/03/2020

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOLE

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA HOLE

View Document

19/06/1819 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/05/1710 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 100

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 5 BASSET CLOSE WILLASTON NANTWICH CW56RJ UNITED KINGDOM

View Document

20/04/1720 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 5 BASSET CLOSE WILLASTON NANTWICH CW56RJ UNITED KINGDOM

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