EXECUTIVE PROJECT CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 13/05/2513 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/07/2415 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 01/04/241 April 2024 | Notification of Roma Jane Bruce-Davies as a person with significant control on 2022-03-10 |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 10/05/2210 May 2022 | Change of details for Mr Stephen Davies as a person with significant control on 2022-03-10 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
| 05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 12/04/2112 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 04/02/214 February 2021 | REGISTERED OFFICE CHANGED ON 04/02/2021 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/05/2019 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 25/02/2025 February 2020 | CESSATION OF ROMA BRUCE-DAVIES AS A PSC |
| 25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 25/10/2017 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/11/1920 November 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
| 10/04/1910 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 03/07/183 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
| 27/06/1727 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 03/03/163 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 31/03/1531 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 03/03/143 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 12/02/1312 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 05/11/125 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 05/11/2012 |
| 17/04/1217 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/03/1229 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 29/03/1229 March 2012 | APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE |
| 29/03/1229 March 2012 | CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED |
| 07/06/117 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 01/01/2011 |
| 28/02/1128 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 06/05/106 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 24/02/2010 |
| 24/02/1024 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 24/02/1024 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 24/02/2010 |
| 17/02/0917 February 2009 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 139G UNION GROVE ABERDEEN ABERDEENSHIRE AB10 6SN |
| 12/02/0912 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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