PROJECTS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
19/11/2419 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
07/10/247 October 2024 | Change of details for Mrs Sian Louise Greenhalgh as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Registered office address changed from 10-12 Silver Street Midsomer Norton Radstock Bath BA3 2EX England to 12B George Street Bath BA1 2EH on 2024-10-07 |
07/10/247 October 2024 | Director's details changed for Mrs Sian Louise Greenhalgh on 2024-10-07 |
07/10/247 October 2024 | Director's details changed for Mr Anthony Jon Greenhalgh on 2024-10-07 |
07/10/247 October 2024 | Change of details for Mr Anthony Jon Greenhalgh as a person with significant control on 2024-10-07 |
14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Current accounting period extended from 2023-12-30 to 2024-03-31 |
29/11/2329 November 2023 | Accounts for a dormant company made up to 2022-12-31 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Accounts for a dormant company made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 14 QUEEN SQUARE BATH BA1 2HN UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | 09/07/18 STATEMENT OF CAPITAL GBP 100.00 |
01/05/181 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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