PROJECTIVE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Appointment of Mr Jack William Law as a director on 2025-01-01

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Termination of appointment of Danny Derek Vander as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/12/2230 December 2022 Director's details changed for Mrs Amy Jayne Taylor on 2022-12-30

View Document

30/12/2230 December 2022 Director's details changed for Mr Danny Derek Vander on 2022-12-30

View Document

30/12/2230 December 2022 Director's details changed for James Robert Taylor on 2022-12-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR DANNY DEREK VANDER

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 12A/14 FIRST FLOOR, LCP HOUSE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/01/1628 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 17 CHURCH VIEW GARDENS KINVER STOURBRIDGE DY7 6EE

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR PAUL KEVIN TAYLOR

View Document

28/01/1528 January 2015 23/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

28/01/1528 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/01/1424 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY TAYLOR / 21/04/2012

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

23/01/1323 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MRS AMY TAYLOR

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS UNITED KINGDOM

View Document

28/03/1228 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 100

View Document

09/02/129 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT TAYLOR / 21/12/2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED PAUL KEVIN TAYLOR

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED ANNE TAYLOR

View Document

26/01/1126 January 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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