CUSTOM 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
22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KELLY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART DAVID KELLY

View Document

10/01/2010 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN THOMAS KELLY

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE ANNE KELLY

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 SECRETARY APPOINTED MS DEBBIE ANNE KELLY

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY ANNETTE KELLY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CESSATION OF WILLIAM FRANCIS KELLY AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF PSC STATEMENT ON 22/11/2018

View Document

08/01/198 January 2019 CESSATION OF ANNETTE BARBARA KELLY AS A PSC

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR STEWART DAVID KELLY

View Document

26/01/1626 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MS DEBBIE ANNE KELLY

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR STEPHEN THOMAS KELLY

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/02/1018 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS KELLY / 28/12/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/08/0819 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/08/0819 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 30/03/2008

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 PARTIC OF MORT/CHARGE *****

View Document

07/02/077 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/03/947 March 1994 PARTIC OF MORT/CHARGE *****

View Document

16/02/9416 February 1994 DEC MORT/CHARGE *****

View Document

12/01/9412 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 PARTIC OF MORT/CHARGE *****

View Document

22/10/9322 October 1993 PARTIC OF MORT/CHARGE *****

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/02/8828 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

31/12/8731 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8731 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/8731 December 1987 ALTER MEM AND ARTS 101287

View Document

30/10/8730 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/10/87

View Document

30/10/8730 October 1987 COMPANY NAME CHANGED CUSTOM JOINERY LIMITED CERTIFICATE ISSUED ON 02/11/87

View Document

11/02/8711 February 1987 NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

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