DRANSFIELD PROJECTS LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

04/09/234 September 2023 Notification of Lynne Avril May as a person with significant control on 2023-02-23

View Document

04/09/234 September 2023 Cessation of John Norman May as a person with significant control on 2023-02-23

View Document

11/04/2311 April 2023 Certificate of change of name

View Document

11/04/2311 April 2023 Change of name notice

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

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

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

30/03/1730 March 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY SUZANNE BREWER

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR JOHN NORMAN MAY

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MRS LYNNE AVRIL MAY

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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