Advanced company searchLink opens in new window

THE PROJECTS TEAM LIMITED

Company number SC620847

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)
04 Jun 2024 PSC04 Change of details for Mr Mike Winstanley as a person with significant control on 28 May 2024
04 Jun 2024 CH01 Director's details changed for Mr Mike Winstanley on 24 May 2024
21 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
08 Jun 2023 AA Micro company accounts made up to 28 February 2023
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 7,650
24 Mar 2023 AP01 Appointment of Miss Ka Lo Wong as a director on 24 March 2023
24 Mar 2023 AP01 Appointment of Mr Arran-Braydon Lewis Drysder as a director on 24 March 2023
23 Mar 2023 AD01 Registered office address changed from 4 Keith Hall House Inverurie Aberdeenshire AB51 0LB Scotland to 4 Keith Hall House Inverurie Aberdeenshire AB51 0LD on 23 March 2023
13 Feb 2023 AD01 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom to 4 Keith Hall House Inverurie Aberdeenshire AB51 0LB on 13 February 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
16 Jun 2022 AA Micro company accounts made up to 28 February 2022
03 May 2022 TM01 Termination of appointment of Hugh Siggins as a director on 3 May 2022
03 May 2022 PSC07 Cessation of Hugh Siggins as a person with significant control on 13 March 2022
13 Apr 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 28 February 2020
13 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
05 Apr 2019 CH01 Director's details changed for Mr Mike Winstanlay on 11 February 2019
05 Apr 2019 PSC04 Change of details for Mr Mike Winstanlay as a person with significant control on 11 February 2019
11 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-11
  • GBP 3,825
  • MODEL ARTICLES ‐ Model articles adopted