PROJECT RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

14/10/2214 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/02/203 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JASON ROBINSON / 01/10/2017

View Document

27/02/1927 February 2019 CESSATION OF PAULA GARTON AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHALIE ROBINSON

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

23/10/1823 October 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA GARTON / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULA GARTON / 17/10/2017

View Document

16/10/1716 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE ROBINSON / 04/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE PAULLEY / 11/08/2014

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE ROBINSON / 04/01/2017

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA GARTON / 15/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON ROBINSON / 15/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA GARTON / 15/02/2016

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA GARTON / 13/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON ROBINSON / 13/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA GARTON / 13/02/2014

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED NATHALIE PAULLEY

View Document

25/10/1025 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 5

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATE, DIRECTOR RACHEL ELSIE MCCULLOUGH LOGGED FORM

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATE, SECRETARY PAUL JASON ROBINSON LOGGED FORM

View Document

29/02/0829 February 2008 SECRETARY APPOINTED PAULA GARTON

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL MCCULLOUGH

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY PAUL ROBINSON

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MRS PAULA GARTON

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 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