PRECAST PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 4 WALNUT CLOSE, STRETTON OAKHAM RUTLAND LE15 7QQ |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE COPE / 30/05/2016 |
09/06/169 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | ALTER MEM AND ARTS 22/04/2008 |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY STUART HOUSE SECRETARIAL SERVICES LIMITED |
16/05/0816 May 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/04/084 April 2008 | SECRETARY APPOINTED STUART HOUSE SECRETARIAL SERVICES LIMITED |
03/04/083 April 2008 | APPOINTMENT TERMINATED SECRETARY SHIRLEY COPE |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
04/09/064 September 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
31/05/0631 May 2006 | 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