Advanced company searchLink opens in new window

10.08 PROJECTS LIMITED

Company number SC218403

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 Jan 2018 AA Micro company accounts made up to 5 April 2017
01 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
15 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
05 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
05 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
19 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
21 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
22 May 2012 CH01 Director's details changed for Alistair J Dickson on 11 May 2012
18 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
15 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
15 May 2012 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
30 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
19 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
04 Mar 2011 AD01 Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011
14 Feb 2011 AA Total exemption small company accounts made up to 5 April 2010
10 Dec 2010 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 December 2010
12 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
12 May 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 24 April 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
07 Jul 2009 CERTNM Company name changed freelance euro services (ccxlviii) LIMITED\certificate issued on 07/07/09
27 May 2009 363a Return made up to 24/04/09; full list of members