PROJECTS FOR LIFE LTD.

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 Micro company accounts made up to 2025-01-31

View Document

17/03/2517 March 2025 Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland to 4 Macneish Gardens East Kilbride Glasgow G74 4XP on 2025-03-17

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

03/02/253 February 2025 Director's details changed for Mrs Una Margaret Hume on 2023-10-27

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Micro company accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

01/06/231 June 2023 Director's details changed for Mr Brian Hume on 2023-02-24

View Document

24/02/2324 February 2023 Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 2023-02-24

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Director's details changed for Mrs Una Margaret Hume on 2022-02-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Cessation of Stevenson John Burrows as a person with significant control on 2021-03-15

View Document

30/11/2130 November 2021 Termination of appointment of Stevenson John Burrows as a secretary on 2021-03-15

View Document

30/11/2130 November 2021 Notification of Una Hume as a person with significant control on 2020-02-14

View Document

30/11/2130 November 2021 Director's details changed for Mr Brian Hume on 2021-11-15

View Document

30/11/2130 November 2021 Registered office address changed from 4 Macneish Gardens East Kilbride Glasgow Scotland G74 4XP Scotland to Clark Andrews Ltd 4 Eaglesham Road Clarkston Glasgow G76 7BT on 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from Clark Andrews Ltd 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 2021-11-30

View Document

29/11/2129 November 2021 Termination of appointment of Jean Wilkinson Burrows as a director on 2021-11-15

View Document

29/11/2129 November 2021 Appointment of Mr Brian Hume as a director on 2021-11-15

View Document

29/11/2129 November 2021 Termination of appointment of Stevenson John Burrows as a director on 2021-11-15

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-01-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 10 BALFEARN DRIVE EAGLESHAM GLASGOW SCOTLAND G76 0LP

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MRS UNA MARGARET HUME

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/06/16

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/06/1627 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/06/1420 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/07/1120 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

17/04/1117 April 2011 REGISTERED OFFICE CHANGED ON 17/04/2011 FROM 43 EAGLESHAM ROAD CLARKSTON GLASGOW EAST RENFREWSHRE G76 7DL

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MRS JEAN WILKINSON BURROWS

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR STEVENSON JOHN BURROWS

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR UNA HUME

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR STEVENSON JOHN BURROWS

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY LINDA MCALLISTER

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / UNA MARGARET HUME / 06/06/2010

View Document

19/06/1019 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 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