PROJEX BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-21

View Document

12/06/2412 June 2024 Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12

View Document

21/12/2321 December 2023 Declaration of solvency

View Document

05/12/235 December 2023 Appointment of a voluntary liquidator

View Document

05/12/235 December 2023 Registered office address changed from The Cowyards Blenheim Park Oxford Road Woodstock OX20 1QR England to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-12-05

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

22/11/2322 November 2023 Termination of appointment of Ruth Elaine Goddard as a secretary on 2023-11-10

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/08/2330 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

05/04/235 April 2023 Satisfaction of charge 082212150002 in full

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Jolyon Robert Mark Price on 2021-12-21

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

15/10/2115 October 2021 Registration of charge 082212150002, created on 2021-10-14

View Document

12/10/2112 October 2021 Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to The Cowyards Blenheim Park Oxford Road Woodstock OX20 1QR on 2021-10-12

View Document

05/10/215 October 2021 Termination of appointment of Paul Brewer as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Adrian William O'hickey as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Jolyon Robert Mark Price as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mrs Ruth Elaine Goddard as a secretary on 2021-10-01

View Document

05/10/215 October 2021 Satisfaction of charge 082212150001 in full

View Document

05/10/215 October 2021 Notification of Ridge Surveyors Limited as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Cessation of Nicholas Keaney as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Cessation of Phil Tomalin as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Ian Frederick Gregg as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Phil James Tomalin as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Barry Graham as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Nicholas Keaney as a director on 2021-10-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/03/2121 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS KEANEY

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

27/11/2027 November 2020 15/10/20 STATEMENT OF CAPITAL GBP 161.000

View Document

27/11/2027 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORPHET

View Document

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

View Accounts

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR GLEN COOKE

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 01/11/17 STATEMENT OF CAPITAL GBP 20.00

View Document

07/06/197 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1929 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 187.000

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLSON

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY KIRBY

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 ADOPT ARTICLES 15/10/2016

View Document

08/11/178 November 2017 SUB-DIVISION 15/10/16

View Document

08/11/178 November 2017 15/10/16 STATEMENT OF CAPITAL GBP 200.00

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCOURT

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS HILL

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR CHRIS HILL

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR DAVID GRANT WILLSON

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR PATRICK MEL MCCOURT

View Document

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

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082212150001

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/04/1425 April 2014 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED PAUL BREWER

View Document

15/04/1415 April 2014 ADOPT ARTICLES 06/04/2014

View Document

15/04/1415 April 2014 06/04/14 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR GLEN COOKE

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR GREGORY KIRBY

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED BARRY GRAHAM

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED STEVEN MORPHET

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED IAN GREGG

View Document

08/04/148 April 2014 COMPANY NAME CHANGED PROJEX CM LIMITED CERTIFICATE ISSUED ON 08/04/14

View Document

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

16/10/1316 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

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

View Accounts

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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