PROJECTS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Notice of deemed approval of proposals

View Document

31/01/2531 January 2025 Statement of affairs with form AM02SOA

View Document

22/01/2522 January 2025 Statement of administrator's proposal

View Document

04/12/244 December 2024 Registered office address changed from 19 Vine Street Hazel Grove Stockport Cheshire SK7 4JS to C/O Quantuma Advisory Limited, 6th Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 2024-12-04

View Document

04/12/244 December 2024 Appointment of an administrator

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/11/2329 November 2023 Director's details changed for Mr Stephen Russell Brookes on 2023-11-29

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Satisfaction of charge 1 in full

View Document

06/02/236 February 2023 Satisfaction of charge 3 in full

View Document

06/02/236 February 2023 Satisfaction of charge 2 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Change of details for Mrs Jacqueline Cleary as a person with significant control on 2017-10-01

View Document

24/02/2224 February 2022 Satisfaction of charge 4 in full

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

15/06/2115 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

20/02/2020 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLEARY

View Document

19/03/1919 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

29/03/1829 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/04/1712 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY CLEARY / 14/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM CLEARY / 14/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL BROOKES / 01/02/2014

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY CLEARY / 14/11/2014

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY CLEARY / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM CLEARY / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL BROOKES / 09/12/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE 9/21 PRINCESS STREET MANCHESTER M2 4DN

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/07/9220 July 1992 SECRETARY RESIGNED

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

28/06/9128 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

28/06/9128 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/08

View Document

11/05/9111 May 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9031 August 1990 NC INC ALREADY ADJUSTED 08/08/90

View Document

31/08/9031 August 1990 ADOPT MEM AND ARTS 08/08/90

View Document

31/08/9031 August 1990 £ NC 100/10000 08/08/90

View Document

22/08/9022 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

22/08/9022 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/08/9022 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: 134-136 MARKET STREET DROYLSDEN MANCHESTER M35 7AA

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 COMPANY NAME CHANGED MARSTELIE LIMITED CERTIFICATE ISSUED ON 08/08/90

View Document

03/08/903 August 1990 ALTER MEM AND ARTS 31/07/90

View Document

23/02/9023 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

25/10/8725 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8725 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

19/09/8719 September 1987 REGISTERED OFFICE CHANGED ON 19/09/87 FROM: 29/31 MOORLAND ROAD BURSLEM STOKE-ON-TRENT STAFFS ST6 1DS

View Document

24/11/8624 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/08/8615 August 1986 GAZETTABLE DOCUMENT

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

12/08/8612 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 COMPANY NAME CHANGED ELZODELL LIMITED CERTIFICATE ISSUED ON 08/08/86

View Document

10/07/8610 July 1986 CERTIFICATE OF INCORPORATION

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