POINT 10 PROJECTS LIMITED



Company Documents

DateDescription
31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

01/03/231 March 2023 Registration of charge 081589910001, created on 2023-02-16

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
26/10/2126 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
18/09/1918 September 2019 DIRECTOR APPOINTED MR ROBERT STEVEN DANIELS

View Document

30/08/1930 August 2019 COMPANY NAME CHANGED RSD-DEC LIMITED CERTIFICATE ISSUED ON 30/08/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 4 BAILEY CLOSE AUNSBY SLEAFORD LINCOLNSHIRE NG34 8WB ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document



31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 14 NORTH STREET DIGBY LINCOLN LINCOLNSHIRE LN4 3LY

View Document

10/08/1510 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

01/08/141 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MISS JACQUELINE ANNETTE HEWITT

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DANIELS

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company