AUSTYNS PROJECT ADMINISTRATION LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Micro company accounts made up to 2024-02-28

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/12/143 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/11/1327 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/11/1222 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

06/11/116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/12/1019 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/11/0927 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM COOK / 26/11/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / BRONWYN COOK / 19/03/2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COOK / 19/03/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

07/02/967 February 1996 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

10/03/9410 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: 3RD FLOOR MANSFIELD HOUSE 376 379 STRAND LONDON WC2 OLR

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: OLD CHELSA MEWS 18 DANVERS STREET LONDON SW3 5AN

View Document

25/03/9125 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

11/01/9111 January 1991 COMPANY NAME CHANGED C.G.E. & CO. LIMITED CERTIFICATE ISSUED ON 14/01/91

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 COMPANY NAME CHANGED KEPLIST LIMITED CERTIFICATE ISSUED ON 08/03/90

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST. BOTOLPH STREET LONDON EC3A 7EE

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 15/02/90

View Document

21/11/8921 November 1989 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