Advanced company searchLink opens in new window

PROJECT CONTROL TOOLS LTD

Company number 10822909

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)
23 Jul 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
21 Apr 2024 AA Total exemption full accounts made up to 31 May 2023
03 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 May 2022 CH01 Director's details changed for Mr James Staines on 1 May 2022
06 May 2022 CH01 Director's details changed for Mr Finley Gregory on 1 May 2022
04 May 2022 CS01 Confirmation statement made on 11 March 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Feb 2022 PSC08 Notification of a person with significant control statement
13 Sep 2021 AD01 Registered office address changed from Office 16 Station Town Wingate Durham TS28 5HD England to Office 16 East Durham Business Centre Station Town Wingate Durham TS28 5HD on 13 September 2021
13 Sep 2021 AD01 Registered office address changed from Ybn 7-8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England to Office 16 Station Town Wingate Durham TS28 5HD on 13 September 2021
27 Jul 2021 MA Memorandum and Articles of Association
27 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Compaqny be approved equity investment agreement 08/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 13,273.160
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 113.160
13 Jul 2021 PSC07 Cessation of Finley Gregory as a person with significant control on 1 March 2020
13 Jul 2021 PSC07 Cessation of James Staines as a person with significant control on 1 March 2020
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 100.000
12 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of shares in the capital of the compny ratified and approved/sub division 30/06/2021
09 Jul 2021 AP01 Appointment of Mr Geoff Berry as a director on 8 July 2021
28 Jun 2021 SH02 Sub-division of shares on 17 February 2021
04 Jun 2021 AA Micro company accounts made up to 31 May 2020
04 Jun 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
24 Sep 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 May 2020
18 Jun 2020 AD01 Registered office address changed from 33 Keats Avenue 33 Keats Avenue Boldon Colliery Tyne and Wear NE35 9EJ England to Ybn 7-8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 18 June 2020