PROJECT CONTROL TOOLS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-05-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Accounts

21/04/2421 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

24/02/2324 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

06/05/226 May 2022 Director's details changed for Mr James Staines on 2022-05-01

View Document

06/05/226 May 2022 Director's details changed for Mr Finley Gregory on 2022-05-01

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-11 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Notification of a person with significant control statement

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

13/07/2113 July 2021 Cessation of James Staines as a person with significant control on 2020-03-01

View Document

13/07/2113 July 2021 Cessation of Finley Gregory as a person with significant control on 2020-03-01

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2020-03-01

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

09/07/219 July 2021 Appointment of Mr Geoff Berry as a director on 2021-07-08

View Document

28/06/2128 June 2021 Sub-division of shares on 2021-02-17

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

24/09/2024 September 2020 PREVSHO FROM 30/06/2020 TO 31/05/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 33 KEATS AVENUE 33 KEATS AVENUE BOLDON COLLIERY TYNE AND WEAR NE35 9EJ ENGLAND

View Document

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

View Accounts

11/03/2011 March 2020 DIRECTOR APPOINTED MR DAVID JOHN BROPHY

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JASON THOMAS-JONES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 16 FIDDLERS DRIVE ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3TT ENGLAND

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 89A HIGH STREET YARM TS15 9BG ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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