PROJECTPLUS CONSULTING LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

04/07/174 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

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

30/07/1530 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/07/1419 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS THORNTON

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MR MARTIN THORNTON

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA DOBSON

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA DOBSON

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY THORNTON

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH THORNTON

View Document

11/08/1111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE DOBSON / 01/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ELIZABETH THORNTON / 01/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE THORNTON / 01/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE DOBSON / 01/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ELLIOTT THORNTON / 01/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE THORNTON / 01/07/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MISS LUCY ELIZABETH THORNTON

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MISS SARAH LOUISE THORNTON

View Document

11/08/0911 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 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