PROJECTS FOR LIFE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Micro company accounts made up to 2025-01-31 |
17/03/2517 March 2025 | Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland to 4 Macneish Gardens East Kilbride Glasgow G74 4XP on 2025-03-17 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
03/02/253 February 2025 | Director's details changed for Mrs Una Margaret Hume on 2023-10-27 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
28/01/2528 January 2025 | Micro company accounts made up to 2024-01-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
01/06/231 June 2023 | Director's details changed for Mr Brian Hume on 2023-02-24 |
24/02/2324 February 2023 | Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 2023-02-24 |
17/10/2217 October 2022 | Micro company accounts made up to 2022-01-31 |
25/02/2225 February 2022 | Director's details changed for Mrs Una Margaret Hume on 2022-02-25 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/11/2130 November 2021 | Cessation of Stevenson John Burrows as a person with significant control on 2021-03-15 |
30/11/2130 November 2021 | Termination of appointment of Stevenson John Burrows as a secretary on 2021-03-15 |
30/11/2130 November 2021 | Notification of Una Hume as a person with significant control on 2020-02-14 |
30/11/2130 November 2021 | Director's details changed for Mr Brian Hume on 2021-11-15 |
30/11/2130 November 2021 | Registered office address changed from 4 Macneish Gardens East Kilbride Glasgow Scotland G74 4XP Scotland to Clark Andrews Ltd 4 Eaglesham Road Clarkston Glasgow G76 7BT on 2021-11-30 |
30/11/2130 November 2021 | Registered office address changed from Clark Andrews Ltd 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 2021-11-30 |
29/11/2129 November 2021 | Termination of appointment of Jean Wilkinson Burrows as a director on 2021-11-15 |
29/11/2129 November 2021 | Appointment of Mr Brian Hume as a director on 2021-11-15 |
29/11/2129 November 2021 | Termination of appointment of Stevenson John Burrows as a director on 2021-11-15 |
30/06/2130 June 2021 | Micro company accounts made up to 2021-01-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 10 BALFEARN DRIVE EAGLESHAM GLASGOW SCOTLAND G76 0LP |
05/03/205 March 2020 | DIRECTOR APPOINTED MRS UNA MARGARET HUME |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
20/03/1720 March 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/06/16 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/06/1627 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/07/156 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/06/1420 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/10/1317 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
10/06/1310 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/06/1212 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/07/1120 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
17/04/1117 April 2011 | REGISTERED OFFICE CHANGED ON 17/04/2011 FROM 43 EAGLESHAM ROAD CLARKSTON GLASGOW EAST RENFREWSHRE G76 7DL |
15/04/1115 April 2011 | DIRECTOR APPOINTED MRS JEAN WILKINSON BURROWS |
15/04/1115 April 2011 | DIRECTOR APPOINTED MR STEVENSON JOHN BURROWS |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR UNA HUME |
14/04/1114 April 2011 | SECRETARY APPOINTED MR STEVENSON JOHN BURROWS |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, SECRETARY LINDA MCALLISTER |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / UNA MARGARET HUME / 06/06/2010 |
19/06/1019 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/06/0913 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS |
01/12/061 December 2006 | FULL ACCOUNTS MADE UP TO 31/01/06 |
05/07/065 July 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | FULL ACCOUNTS MADE UP TO 31/01/05 |
11/10/0511 October 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05 |
05/07/055 July 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/09/0423 September 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/07/032 July 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
06/06/026 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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