- Company Overview for PROJECT CONTROL TOOLS LTD (10822909)
- Filing history for PROJECT CONTROL TOOLS LTD (10822909)
- People for PROJECT CONTROL TOOLS LTD (10822909)
- More for PROJECT CONTROL TOOLS LTD (10822909)
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
|
|
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 9 July 2021
|
|
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 8 July 2021
|
|
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
|
|
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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 |