PROJECTCHOICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

12/11/2312 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

06/02/236 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

27/04/2227 April 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Appointment of Ms Helen Marie Bottomley as a director on 2021-10-19

View Document

20/10/2120 October 2021 Termination of appointment of Margaret Bottomley as a director on 2021-10-19

View Document

20/10/2120 October 2021 Termination of appointment of Samuel Derek Bottomley as a director on 2021-10-19

View Document

20/10/2120 October 2021 Cessation of Samuel Derek Bottomley as a person with significant control on 2021-10-19

View Document

20/10/2120 October 2021 Notification of Helen Marie Bottomley as a person with significant control on 2021-10-19

View Document

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

View Accounts

23/01/2123 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

25/01/2025 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM FIRST FLOOR 12 CHURCH ROAD GATLEY CHEADLE CHESHIRE SK8 4NQ ENGLAND

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

04/09/184 September 2018 COMPANY RESTORED ON 04/09/2018

View Document

14/08/1814 August 2018 STRUCK OFF AND DISSOLVED

View Document

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

View Accounts

29/05/1829 May 2018 FIRST GAZETTE

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/05/1616 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 22-24 WHITELOW ROAD CHORLTON MANCHESTER M21 9RS

View Document

07/04/157 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 22-24 WHITELOW ROAD CHORLTON CUM HARDY MANCHESTER LANCASHIRE M21 9HQ

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOTTOMLEY / 23/05/2014

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOTTOMLEY / 23/05/2014

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK BOTTOMLEY / 23/05/2014

View Document

26/04/1426 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/03/1322 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK BOTTOMLEY / 01/03/2012

View Document

20/04/1220 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/04/117 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOTTOMLEY / 07/03/2010

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK BOTTOMLEY / 07/03/2010

View Document

18/04/1018 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SLATER / 07/03/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/05/0013 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0013 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

13/03/9613 March 1996 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