PROJECT 10 LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Appointment of Mrs Barbara Jones as a secretary on 2022-02-06

View Document

06/02/226 February 2022 Termination of appointment of Susan Jane Leicester as a secretary on 2022-02-04

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/07/1822 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 19/03/16 NO MEMBER LIST

View Document

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 19/03/15 NO MEMBER LIST

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 19/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 1 April 2013

View Document

01/04/131 April 2013 Annual accounts for year ending 01 Apr 2013

View Accounts

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JONES / 28/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN JONES / 20/03/2013

View Document

28/03/1328 March 2013 19/03/13 NO MEMBER LIST

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 19/03/12 NO MEMBER LIST

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 19/03/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JONES / 21/03/2011

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE LEICESTER / 21/03/2011

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN JONES / 24/03/2010

View Document

24/03/1024 March 2010 19/03/10 NO MEMBER LIST

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 131 WEST STREET CREWE CHESHIRE CW1 3HH

View Document

27/03/0827 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 19/03/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 19/03/06

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 19/03/05

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 ANNUAL RETURN MADE UP TO 19/03/04

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 11 PEREGRINE CLOSE DARNHALL WINSFORD CHESHIRE CW7 1SH

View Document

23/04/0323 April 2003 ANNUAL RETURN MADE UP TO 19/03/03

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 574 HIGH STREET WINSFORD CHESHIRE CW7 2EA

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 ANNUAL RETURN MADE UP TO 19/03/02

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 ANNUAL RETURN MADE UP TO 19/03/01

View Document

02/05/012 May 2001 COMPANY NAME CHANGED PROJECT 10 TRAINING COMPANY LIMI TED CERTIFICATE ISSUED ON 02/05/01

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 ANNUAL RETURN MADE UP TO 19/03/00

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 99 WEST STREET CREWE CW1 3HF

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9919 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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