Advanced company searchLink opens in new window

PROJ-EKTS DESIGN + ENGINEERING LIMITED

Company number SC317853

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)
11 Jul 2014 AA Total exemption small company accounts made up to 5 April 2014
12 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 Mar 2014 CH03 Secretary's details changed for Margaret Sylvia James on 6 March 2014
05 Jun 2013 AA Total exemption small company accounts made up to 5 April 2013
13 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
14 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
22 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
23 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Evan Keith James on 6 March 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
03 Jun 2009 AA Total exemption small company accounts made up to 5 April 2008
30 Mar 2009 363a Return made up to 06/03/09; full list of members
01 Jul 2008 287 Registered office changed on 01/07/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
22 Apr 2008 287 Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
02 Apr 2008 363a Return made up to 06/03/08; full list of members
07 Feb 2008 AA Accounts for a dormant company made up to 5 April 2007
22 Nov 2007 288b Secretary resigned
22 Nov 2007 288a New secretary appointed
20 Nov 2007 CERTNM Company name changed freelance euro services (mmdlxxx viii) LIMITED\certificate issued on 20/11/07
19 Jun 2007 288b Director resigned
19 Jun 2007 288a New director appointed
07 Jun 2007 225 Accounting reference date shortened from 31/03/08 to 05/04/07