PROJECT MANAGER (YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2023-07-31

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

08/01/258 January 2025 Registered office address changed from 4 West Leys Park Swanland North Ferriby HU14 3LS England to 61 Bridge Street Kington HR5 3DJ on 2025-01-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-07-31

View Document

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

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

View Accounts

27/05/2127 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

18/09/2018 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE DORAN / 02/09/2020

View Document

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

View Accounts

10/06/2010 June 2020 31/07/19 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

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

View Accounts

09/07/199 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

05/11/175 November 2017 REGISTERED OFFICE CHANGED ON 05/11/2017 FROM 469 BEVERLEY ROAD HULL HU6 7LD

View Document

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

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 SECRETARY APPOINTED MS JULIE DORAN

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY CARMEN FALKENBURG

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1313 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

21/08/1221 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SASH / 22/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: THE MEREDITH BUILDING, 21-33 REFORM STREET, HULL, EAST YORKSHIRE HU2 8EF

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED ENVIROBELL LIMITED CERTIFICATE ISSUED ON 27/09/05

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

22/07/0522 July 2005 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