Advanced company searchLink opens in new window

PROJEX BUILDING SOLUTIONS LIMITED

Company number 08221215

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)
05 Oct 2021 AP01 Appointment of Mr Jolyon Robert Mark Price as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Mr Adrian William O'hickey as a director on 1 October 2021
05 Oct 2021 PSC07 Cessation of Phil Tomalin as a person with significant control on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Barry Graham as a director on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Ian Frederick Gregg as a director on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Phil James Tomalin as a director on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Nicholas Keaney as a director on 1 October 2021
05 Oct 2021 PSC02 Notification of Ridge Surveyors Limited as a person with significant control on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Paul Brewer as a director on 1 October 2021
05 Oct 2021 PSC07 Cessation of Nicholas Keaney as a person with significant control on 1 October 2021
05 Oct 2021 MR04 Satisfaction of charge 082212150001 in full
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 19 September 2020 with updates
16 Dec 2020 PSC01 Notification of Nicholas Keaney as a person with significant control on 15 October 2020
27 Nov 2020 SH06 Cancellation of shares. Statement of capital on 15 October 2020
  • GBP 161.000
27 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Nov 2020 TM01 Termination of appointment of Steven Morphet as a director on 16 October 2019
23 Mar 2020 TM01 Termination of appointment of Glen Cooke as a director on 18 March 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
13 Sep 2019 SH06 Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 20.00
07 Jun 2019 SH03 Purchase of own shares.
29 May 2019 SH06 Cancellation of shares. Statement of capital on 3 May 2019
  • GBP 187.000
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018