PROJECTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Appointment of Mr Matthew David O’Brien as a director on 2025-05-01

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/11/2428 November 2024 Change of details for Projective Newco a Limited as a person with significant control on 2024-11-13

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Resolutions

View Document

01/08/241 August 2024 Notification of Projective Newco a Limited as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Cessation of Projective Holdco 1 Limited as a person with significant control on 2024-08-01

View Document

31/07/2431 July 2024 Notification of Projective Holdco 1 Limited as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Cessation of Projective Holdings Ltd as a person with significant control on 2024-07-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Appointment of Mr Julian Edward Deshmukh as a director on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CESSATION OF RAYMOND JOHN WELLHAM AS A PSC

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECTIVE HOLDINGS LTD

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 90-92 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CESSATION OF IAIN HOWARD ASHCROFT AS A PSC

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN WELLHAM / 15/12/2017

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN ASHCROFT

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035979420001

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035979420002

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035979420001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 14/07/15 STATEMENT OF CAPITAL GBP 150

View Document

10/08/1510 August 2015 ADOPT ARTICLES 14/07/2015

View Document

22/07/1522 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JONES

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

19/01/1519 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 100

View Document

05/01/155 January 2015 SOLVENCY STATEMENT DATED 30/11/14

View Document

05/01/155 January 2015 REDUCE ISSUED CAPITAL 28/11/2014

View Document

05/01/155 January 2015 RETURN OF PURCHASE OF OWN SHARES 08/12/14 TREASURY CAPITAL GBP 50

View Document

05/01/155 January 2015 08/12/14 STATEMENT OF CAPITAL GBP 100

View Document

05/01/155 January 2015 STATEMENT BY DIRECTORS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAY WELLHAM / 15/07/2010

View Document

11/07/1111 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 PREVSHO FROM 31/07/2011 TO 31/12/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT JONES / 01/10/2009

View Document

23/07/1023 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HOWARD ASHCROFT / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY WELLHAM / 17/02/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 90 HIGH STREET EVESHAM WORCS WR11 4EU

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 8-10 SOUTH STREET EPSOM SURREY KT17 7PF

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 COMPANY NAME CHANGED AQUATEQ LIMITED CERTIFICATE ISSUED ON 11/08/04

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/09/0230 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 RE COMP FORMS FOR CH 01/08/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/12/0124 December 2001 NC INC ALREADY ADJUSTED 01/08/01

View Document

24/12/0124 December 2001 £ NC 1000/1998 01/08/01

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 1 WYCLIFFE TERRACE BATH STREET HEREFORD HEREFORDSHIRE HR1 2HG

View Document

04/09/014 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 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