Advanced company searchLink opens in new window

PROJECT FINANCIAL SOLUTIONS LTD

Company number 06439461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AP01 Appointment of Mrs Catherine Louise Casey as a director on 16 September 2014
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Mar 2012 AD01 Registered office address changed from 76 Highgate Road Queensbury Bradford West Yorkshire BD13 1ES United Kingdom on 27 March 2012
17 Feb 2012 AAMD Amended accounts made up to 4 April 2010
03 Jan 2012 AA01 Previous accounting period shortened from 4 April 2011 to 31 March 2011
02 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from the Loft Prospect House Sandbeds Queensbury Bradford West Yorkshire BD13 1AD on 22 June 2011
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
20 May 2011 AA Total exemption small company accounts made up to 4 April 2010
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
24 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Angela Morton on 24 December 2009
25 Sep 2009 AA Total exemption small company accounts made up to 4 April 2009
05 Jun 2009 287 Registered office changed on 05/06/2009 from unit 8 drumhill works, clayton lane, bradford west yorkshire BD14 6RF