PROJECT FIVE CONSULTING LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

30/03/2330 March 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-07-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW AINSWORTH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

28/01/2028 January 2020 SAIL ADDRESS CHANGED FROM: 4B CHURCH FARM COURT CAPENHURST CHESTER CH1 6HE UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER COLE / 09/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ALEXANDER COLE / 09/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPOONER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR ANDREW SPOONER

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR ANDREW AINSWORTH

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITEHILL / 07/03/2016

View Document

04/04/164 April 2016 SAIL ADDRESS CHANGED FROM: 4B CHURCH FARM COURT CAPENHURST CHESTER CH1 6HE UNITED KINGDOM

View Document

01/04/161 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

03/02/163 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 SAIL ADDRESS CREATED

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/09/1410 September 2014 PREVSHO FROM 31/01/2015 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088574240001

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITEHILL / 20/03/2014

View Document

23/01/1423 January 2014 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