PROJEXE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CESSATION OF KEITH BENTON HOPPINS AS A PSC

View Document

31/08/1731 August 2017 CESSATION OF GRAHAM STONE AS A PSC

View Document

31/08/1731 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/08/2017

View Document

31/08/1731 August 2017 CESSATION OF GRAHAM STONE AS A PSC

View Document

31/08/1731 August 2017 CESSATION OF KEITH BENTON HOPPINS AS A PSC

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 990

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JOEL GEBLER

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR ROBERT WILLIAM GRAYSHAN

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNER

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR KEITH BENTON HOPPINS

View Document

20/03/1320 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STONE / 01/01/2010

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HORNER / 01/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WARREN / 01/01/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 S-DIV

View Document

16/04/0816 April 2008 SHARES SUBDIVISION 05/03/2008

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED GRAHAM STONE

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HORNER

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 9 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 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