PCC 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
04/09/254 September 2025 NewCurrent accounting period extended from 2025-08-31 to 2025-10-31

View Document

28/08/2528 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

16/04/2516 April 2025 Termination of appointment of Lee Townsend as a director on 2025-02-01

View Document

16/04/2516 April 2025 Notification of Alison Catherine Carboni as a person with significant control on 2025-02-01

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

16/04/2516 April 2025 Cessation of Lee Townsend as a person with significant control on 2025-02-01

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-08-31

View Document

03/09/243 September 2024 Cessation of Alison Catherine Carboni as a person with significant control on 2023-08-26

View Document

03/09/243 September 2024 Notification of Lee Townsend as a person with significant control on 2023-08-26

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-25 with updates

View Document

03/09/243 September 2024 Appointment of Mr Lee Townsend as a director on 2023-08-26

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2023-08-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2022-07-01

View Document

06/03/236 March 2023 Resolutions

View Document

20/02/2320 February 2023 Change of details for Mr Pierre Lorenzo Carboni as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Pierre Lorenzo Carboni on 2023-02-20

View Document

20/02/2320 February 2023 Change of details for Mrs Alison Catherine Carboni as a person with significant control on 2023-02-20

View Document

26/01/2226 January 2022 Second filing of Confirmation Statement dated 2021-08-25

View Document

19/01/2219 January 2022 Notification of Alison Catherine Carboni as a person with significant control on 2021-01-04

View Document

19/01/2219 January 2022 Cessation of Christian John Carboni as a person with significant control on 2021-01-04

View Document

19/01/2219 January 2022 Termination of appointment of Christian John Carboni as a director on 2021-01-04

View Document

15/10/2115 October 2021 Director's details changed for Mr Pierre Lorenzo Carboni on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Pierre Lorenzo Carboni as a person with significant control on 2021-10-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/08/2125 August 2021 25/08/21 Statement of Capital gbp 102

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/11/1815 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/08/2017

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/10/1718 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1718 October 2017 06/09/17 STATEMENT OF CAPITAL GBP 102.00

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR PIERRE LORENZO CARBONI / 04/09/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE LORENZO CARBONI / 04/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

04/08/174 August 2017 ADOPT ARTICLES 26/08/2016

View Document

04/08/174 August 2017 26/08/16 STATEMENT OF CAPITAL GBP 101.00

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE LORENZO CARBONI / 13/05/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077528370001

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR PIERRE LORENZO CARBONI

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR PIERRE CARBONI

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE LORENZO CARBONI / 15/01/2013

View Document

21/09/1221 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL ENGLAND

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE LORENZO CARBONI / 04/10/2011

View Document

25/08/1125 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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