PROJEX MAINTENANCE LTD
Status | ACTIVE |
Company No. | 09151600 |
Category | Private Limited Company |
Incorporated | 29 Jul 2014 |
Age | 9 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PROJEX MAINTENANCE LTD is an active private limited company with number 09151600. It was incorporated 9 years, 10 months, 3 days ago, on 29 July 2014. The company address is The Old Chapel Queen Street The Old Chapel Queen Street, Darwen, BB3 3LY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-07
New address: The Old Chapel Queen Street Hoddlesden Darwen BB3 3LY
Old address: The Old Chapel Queen Street Hoddleston Darwen Blackburn BB3 3LY England
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
Old address: 76 Mill Street Farington Leyland Lancashire PR25 4GJ
Change date: 2021-11-01
New address: The Old Chapel Queen Street Hoddleston Darwen Blackburn BB3 3LY
Documents
Change to a person with significant control
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-30
Psc name: Mr Danny James Roberts
Documents
Cessation of a person with significant control
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Danny James Roberts
Cessation date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Change person director company with change date
Date: 28 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-16
Officer name: Mr Danny James Roberts
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 30 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-30
Psc name: Danny James Roberts
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2016
Action Date: 06 Nov 2016
Category: Address
Type: AD01
Old address: 11 Hull Street Ashton on Ribble Preston Lancashire PR2 2NQ
Change date: 2016-11-06
New address: 76 Mill Street Farington Leyland Lancashire PR25 4GJ
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Some Companies
21 BEDFORD SQUARE,LONDON,WC1B 3HH
Number: | 08540236 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11720642 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 HIGH STREET,TUNBRIDGE WELLS,TN1 1XX
Number: | 05087432 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
29 MOORFIELD ROAD,KETTERING,NN14 6AT
Number: | 10841509 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHURCH ROAD,ROCHDALE,OL16 5PU
Number: | 10555803 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLAND PATERSON (HOLDINGS) LIMITED
TOMOLIVIA COURT,ILKESTON,DE7 4RA
Number: | 04232130 |
Status: | ACTIVE |
Category: | Private Limited Company |