THE PROJECTS TEAM LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-02-28

View Document

04/06/244 June 2024 Director's details changed for Mr Mike Winstanley on 2024-05-24

View Document

04/06/244 June 2024 Change of details for Mr Mike Winstanley as a person with significant control on 2024-05-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-02-28

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

24/03/2324 March 2023 Appointment of Mr Arran-Braydon Lewis Drysder as a director on 2023-03-24

View Document

24/03/2324 March 2023 Appointment of Miss Ka Lo Wong as a director on 2023-03-24

View Document

23/03/2323 March 2023 Registered office address changed from 4 Keith Hall House Inverurie Aberdeenshire AB51 0LB Scotland to 4 Keith Hall House Inverurie Aberdeenshire AB51 0LD on 2023-03-23

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom to 4 Keith Hall House Inverurie Aberdeenshire AB51 0LB on 2023-02-13

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

03/05/223 May 2022 Termination of appointment of Hugh Siggins as a director on 2022-05-03

View Document

03/05/223 May 2022 Cessation of Hugh Siggins as a person with significant control on 2022-03-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR MIKE WINSTANLAY / 11/02/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE WINSTANLAY / 11/02/2019

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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