North Shields
Tyne & Wear
NE30 2RH
Secretary Name | Mr Robert William York |
---|---|
Status | Current |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 - 4, Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Mr Robert William York |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Unit 2 - 4, Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Registered Address | 16 Kenilworth Road Monkseaton Whitley Bay NE25 8BD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton South |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
17 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Registered office address changed from Unit 2 - 4, Protection House Albion Road North Shields Tyne & Wear NE30 2RH England to 16 Kenilworth Road Monkseaton Whitley Bay NE25 8BD on 6 March 2023 (1 page) |
6 March 2023 | Company name changed projectit associates LIMITED\certificate issued on 06/03/23
|
14 January 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
13 January 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
13 January 2023 | Previous accounting period shortened from 30 March 2023 to 30 June 2022 (1 page) |
28 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
24 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 May 2021 | Director's details changed for Mr Robert William York on 21 May 2021 (2 pages) |
20 May 2021 | Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to Unit 2 - 4, Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 20 May 2021 (1 page) |
19 May 2021 | Secretary's details changed for Mr Robert William York on 19 May 2021 (1 page) |
19 May 2021 | Director's details changed for Mrs Catherine Anne York on 20 July 2020 (2 pages) |
19 May 2021 | Change of details for Mr Robert William York as a person with significant control on 20 July 2020 (2 pages) |
19 May 2021 | Director's details changed for Mrs Catherine Anne York on 20 July 2020 (2 pages) |
19 May 2021 | Change of details for Mrs Catherine Anne York as a person with significant control on 20 July 2020 (2 pages) |
19 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
12 February 2021 | Director's details changed for Mr Robert William York on 23 July 2020 (2 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 March 2020 | Change of details for Mrs Catherine Anne York as a person with significant control on 12 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Mrs Catherine Anne York on 13 March 2020 (2 pages) |
17 March 2020 | Secretary's details changed for Mr Robert York on 17 March 2020 (1 page) |
17 March 2020 | Director's details changed for Mr Robert William York on 13 March 2020 (2 pages) |
17 March 2020 | Change of details for Mr Robert William York as a person with significant control on 12 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
26 February 2019 | Director's details changed for Mrs Catherine Anne York on 25 February 2019 (2 pages) |
25 February 2019 | Change of details for Mr Robert William York as a person with significant control on 1 October 2018 (2 pages) |
25 February 2019 | Change of details for Mrs Catherine Anne York as a person with significant control on 1 October 2018 (2 pages) |
25 February 2019 | Director's details changed for Mrs Catherine Anne York on 25 February 2019 (2 pages) |
25 February 2019 | Secretary's details changed for Mr Robert York on 25 February 2019 (1 page) |
15 October 2018 | Appointment of Mr Robert William York as a director on 1 October 2018 (2 pages) |
15 October 2018 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 15 October 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|