PROCESS DRIVEN 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
06/01/256 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Notification of Karen Davis as a person with significant control on 2023-12-19

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

19/12/2319 December 2023 Change of details for Mr Terence Paul Davis as a person with significant control on 2023-12-19

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

24/01/2324 January 2023 Secretary's details changed for Mr Terence Davis on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM THE OLD BAKERY 2 FLEEMAN GROVE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 5BH ENGLAND

View Document

28/10/1528 October 2015 Registered office address changed from , the Old Bakery 2 Fleeman Grove, West Bridgford, Nottingham, Nottinghamshire, NG2 5BH, England to 34 Henry Road West Bridgford Nottingham Nottinghamshire NG2 7NB on 2015-10-28

View Document

23/03/1523 March 2015 Registered office address changed from , Suite 1,73D Main Street East Leake, Loughborough, Leicestershire, LE12 6PF, England to 34 Henry Road West Bridgford Nottingham Nottinghamshire NG2 7NB on 2015-03-23

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM SUITE 1,73D MAIN STREET EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6PF ENGLAND

View Document

10/03/1510 March 2015 Registered office address changed from , 34 Henry Road, West Bridgford, Nottingham, NG2 7NB to 34 Henry Road West Bridgford Nottingham Nottinghamshire NG2 7NB on 2015-03-10

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 34 HENRY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7NB

View Document

05/03/155 March 2015 COMPANY NAME CHANGED PD PROJECTS (CONSTRUCTION MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 05/03/15

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/01/1531 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/12/1228 December 2012 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