- Company Overview for PROJEX BUILDING SOLUTIONS LIMITED (08221215)
- Filing history for PROJEX BUILDING SOLUTIONS LIMITED (08221215)
- People for PROJEX BUILDING SOLUTIONS LIMITED (08221215)
- Charges for PROJEX BUILDING SOLUTIONS LIMITED (08221215)
- Insolvency for PROJEX BUILDING SOLUTIONS LIMITED (08221215)
- More for PROJEX BUILDING SOLUTIONS LIMITED (08221215)
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
|
|
27 Nov 2020 | SH03 |
Purchase of own shares.
|
|
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
|
|
07 Jun 2019 | SH03 | Purchase of own shares. | |
29 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 3 May 2019
|
|
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |