- Company Overview for PROJECT FINANCIAL SOLUTIONS LTD (06439461)
- Filing history for PROJECT FINANCIAL SOLUTIONS LTD (06439461)
- People for PROJECT FINANCIAL SOLUTIONS LTD (06439461)
- More for PROJECT FINANCIAL SOLUTIONS LTD (06439461)
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
|
|
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
|
|
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
|
|
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 |