PROJECT ONE DESIGN AND MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Babette Bowen as a director on 2025-05-14

View Document

11/03/2511 March 2025 Registered office address changed from 12 Royal Buildings Stanwell Road Penarth Cardiff CF64 3ED Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Swansea SA7 9LA on 2025-03-11

View Document

12/12/2412 December 2024 Miscellaneous

View Document

14/11/2414 November 2024 Director's details changed for Mrs Babette Bowen on 2024-10-01

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

13/11/2413 November 2024 Change of details for Mrs Babette Bowen as a person with significant control on 2024-10-01

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Change of details for Mr Dorian Bowen as a person with significant control on 2024-06-17

View Document

15/07/2415 July 2024 Director's details changed for Mrs Babette Bowen on 2024-06-17

View Document

15/07/2415 July 2024 Director's details changed for Dorian Bowen on 2024-06-17

View Document

15/07/2415 July 2024 Change of details for Mrs Babette Bowen as a person with significant control on 2024-06-17

View Document

11/04/2411 April 2024 Previous accounting period extended from 2023-10-30 to 2023-12-31

View Document

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

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-10-30

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Director's details changed for Dorian Bowen on 2022-10-27

View Document

17/01/2317 January 2023 Change of details for Mr Dorian Bowen as a person with significant control on 2022-10-27

View Document

17/01/2317 January 2023 Director's details changed for Mrs Babette Bowen on 2022-10-27

View Document

17/01/2317 January 2023 Change of details for Mrs Babette Bowen as a person with significant control on 2022-10-27

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Registered office address changed from Skyfall Thornhill Road Caerphilly CF83 1LY United Kingdom to 12 Royal Buildings Stanwell Road Penarth Cardiff CF64 3ED on 2023-01-17

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-10-28 with updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM UNIT 3 3 GLEBE STREET PENARTH CARDIFF CF64 1EB UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078280150001

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM FLAT 3 3 GLEBE STREET PENARTH CARDIFF CF64 1EB

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE BOWEN

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BABETTE BOWEN / 28/10/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 COMPANY NAME CHANGED PROJECT ONE INSTALLATIONS LTD CERTIFICATE ISSUED ON 07/09/16

View Document

07/09/167 September 2016 Resolutions

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BABETTE EDWARDS / 02/09/2016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MRS LYNNE JENNIFER BOWEN

View Document

05/11/145 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/01/137 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MISS BABETTE EDWARDS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/10/1128 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information