PROJECTS HOLDINGS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/10/247 October 2024 Change of details for Mrs Sian Louise Greenhalgh as a person with significant control on 2024-10-07

View Document

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

View Document

07/10/247 October 2024 Director's details changed for Mrs Sian Louise Greenhalgh on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr Anthony Jon Greenhalgh on 2024-10-07

View Document

07/10/247 October 2024 Change of details for Mr Anthony Jon Greenhalgh as a person with significant control on 2024-10-07

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Current accounting period extended from 2023-12-30 to 2024-03-31

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 14 QUEEN SQUARE BATH BA1 2HN UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 09/07/18 STATEMENT OF CAPITAL GBP 100.00

View Document

01/05/181 May 2018 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