PROJECTCHOICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-09 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/07/2420 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/11/2312 November 2023 | Total exemption full accounts made up to 2023-05-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-02-03 with no updates |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
20/10/2120 October 2021 | Appointment of Ms Helen Marie Bottomley as a director on 2021-10-19 |
20/10/2120 October 2021 | Termination of appointment of Margaret Bottomley as a director on 2021-10-19 |
20/10/2120 October 2021 | Termination of appointment of Samuel Derek Bottomley as a director on 2021-10-19 |
20/10/2120 October 2021 | Cessation of Samuel Derek Bottomley as a person with significant control on 2021-10-19 |
20/10/2120 October 2021 | Notification of Helen Marie Bottomley as a person with significant control on 2021-10-19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/01/2123 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
25/01/2025 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM FIRST FLOOR 12 CHURCH ROAD GATLEY CHEADLE CHESHIRE SK8 4NQ ENGLAND |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
04/09/184 September 2018 | COMPANY RESTORED ON 04/09/2018 |
14/08/1814 August 2018 | STRUCK OFF AND DISSOLVED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | FIRST GAZETTE |
08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 22-24 WHITELOW ROAD CHORLTON MANCHESTER M21 9RS |
07/04/157 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 22-24 WHITELOW ROAD CHORLTON CUM HARDY MANCHESTER LANCASHIRE M21 9HQ |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/05/1427 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOTTOMLEY / 23/05/2014 |
24/05/1424 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOTTOMLEY / 23/05/2014 |
24/05/1424 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK BOTTOMLEY / 23/05/2014 |
26/04/1426 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
22/03/1322 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/04/1220 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK BOTTOMLEY / 01/03/2012 |
20/04/1220 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/04/117 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/04/1018 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOTTOMLEY / 07/03/2010 |
18/04/1018 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK BOTTOMLEY / 07/03/2010 |
18/04/1018 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SLATER / 07/03/2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/05/062 May 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/04/054 April 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/09/0319 September 2003 | DIRECTOR RESIGNED |
26/03/0326 March 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
14/03/0114 March 2001 | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS |
04/11/004 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/0031 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
13/05/0013 May 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/05/0013 May 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/03/0029 March 2000 | RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS |
11/02/0011 February 2000 | DIRECTOR RESIGNED |
11/02/0011 February 2000 | NEW SECRETARY APPOINTED |
12/01/0012 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/9922 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/9911 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
05/03/995 March 1999 | RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS |
05/02/995 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
15/04/9815 April 1998 | RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS |
28/10/9728 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
18/09/9718 September 1997 | DIRECTOR RESIGNED |
14/03/9714 March 1997 | RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS |
30/06/9630 June 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
28/06/9628 June 1996 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/9626 June 1996 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/9622 May 1996 | NEW DIRECTOR APPOINTED |
22/05/9622 May 1996 | NEW DIRECTOR APPOINTED |
22/05/9622 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/968 May 1996 | DIRECTOR RESIGNED |
08/05/968 May 1996 | SECRETARY RESIGNED |
08/05/968 May 1996 | REGISTERED OFFICE CHANGED ON 08/05/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER |
13/03/9613 March 1996 | 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