PROTOTYPE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/02/2520 February 2025 Register inspection address has been changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to 41 High Street Royston SG8 9AW

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/05/2420 May 2024 Change of details for Mr Adrian George Pringle as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Adrian George Pringle on 2024-05-20

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Notification of Victoria Jane Pringle as a person with significant control on 2023-07-07

View Document

14/02/2414 February 2024 Change of details for Mr Adrian George Pringle as a person with significant control on 2016-04-06

View Document

10/01/2410 January 2024 Notification of Justin Adrian Pringle as a person with significant control on 2024-01-10

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

16/02/2316 February 2023 Register inspection address has been changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

14/02/2214 February 2022 Register inspection address has been changed to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/09/2014 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

03/07/193 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

03/09/183 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA PRINGLE / 15/02/2018

View Document

07/06/177 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/08/164 August 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ADRIAN PRINGLE / 15/12/2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE PRINGLE / 15/12/2014

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 200

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/04/1113 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

11/04/1111 April 2011 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN PRINGLE

View Document

09/06/109 June 2010 SECRETARY APPOINTED MRS VICTORIA PRINGLE

View Document

11/03/1011 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ADRIAN PRINGLE / 15/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE PRINGLE / 15/02/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: PURLEY FARM, COLNE ROAD, COGGESHALL, ESSEX CO6 1TH

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 43 BROTON DRIVE, HALSTEAD, ESSEX CO9 1HB

View Document

16/03/0516 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, WEST MIDLANDS B4 6LZ

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 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