PON PROJ MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

04/05/234 May 2023 Registered office address changed from 19 Eden Avenue Uplands Swansea SA2 0PS Wales to Draycott Lodge Main Road Kempsey Worcester WR5 3NY on 2023-05-04

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP O'NEILL / 23/08/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 63 QUEENS ROAD SKETTY SWANSEA SA2 0SB WALES

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP O'NEILL / 23/08/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP O'NEILL / 28/09/2015

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 40 POLLARD COURT WORCESTER WR5 3GB UNITED KINGDOM

View Document

28/05/1528 May 2015 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