PROJECTS FM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

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

View Accounts

20/05/2420 May 2024 Notification of Tina Morris as a person with significant control on 2023-10-14

View Document

20/05/2420 May 2024 Notification of Isabel Elizabeth Morris as a person with significant control on 2023-10-14

View Document

20/05/2420 May 2024 Cessation of Brian Morris as a person with significant control on 2023-10-13

View Document

13/02/2413 February 2024 Appointment of Miss Tina Morris as a director on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Penelope Joy Aston as a director on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Ms Karen Sarbutts as a director on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from 2 Highfield Swarland Morpeth NE65 9HG England to Schofield Sweeney Llp Church Bank House Church Bank Bradford West Yorkshire BD1 4DY on 2024-02-13

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Termination of appointment of Brian Morris as a director on 2023-10-13

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

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

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

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

View Accounts

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

28/06/1528 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MORRIS / 01/04/2013

View Document

08/07/138 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 42 SKELLDALE VIEW RIPON NORTH YORKSHIRE HG4 1UJ ENGLAND

View Document

25/06/1225 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

24/06/1224 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MORRIS / 01/06/2011

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MS PENELOPE JOY ASTON

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LISLE

View Document

07/06/117 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MORRIS / 20/10/2010

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 13 HELL WATH GROVE RIPON NORTH YORKSHIRE HG4 2JT

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY ISABEL MORRIS

View Document

08/07/108 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MORRIS / 31/10/2009

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ISABEL MORRIS

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISABEL MORRIS / 01/06/2009

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR ROBERT LISLE

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MRS ISABEL ELIZABETH MORRIS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 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