Projective Limited (03597942) is a private limited with share capital incorporated on 14/07/1998 (27 years old) and registered in fleet, GU512UY. The company operates under SIC code 62090 - other information technology service activities.
Projective is an independent company specialising in industrial process and utilities engineering. our services include consultancy, design and project management for a range of customers in facilities spread across the globe and, being independent, means we have no interest in selling you equipment...
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Resolution
Category:Resolution
Date:10-08-2015
Capital Allotment Shares
Category:Capital
Date:10-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-01-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-01-2015
Legacy
Category:Capital
Date:05-01-2015
Legacy
Category:Insolvency
Date:05-01-2015
Resolution
Category:Resolution
Date:05-01-2015
Capital Cancellation Shares
Category:Capital
Date:05-01-2015
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:16-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2008
Legacy
Category:Annual Return
Date:21-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2007
Legacy
Category:Annual Return
Date:25-07-2007
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Address
Date:25-07-2007
Legacy
Category:Address
Date:03-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2006
Legacy
Category:Annual Return
Date:26-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2005
Legacy
Category:Capital
Date:28-10-2005
Legacy
Category:Annual Return
Date:28-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2004
Legacy
Category:Annual Return
Date:15-09-2004
Legacy
Category:Capital
Date:03-09-2004
Legacy
Category:Officers
Date:03-09-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:11-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2003
Legacy
Category:Annual Return
Date:31-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2002
Legacy
Category:Officers
Date:30-09-2002
Resolution
Category:Resolution
Date:30-09-2002
Resolution
Category:Resolution
Date:30-09-2002
Legacy
Category:Capital
Date:30-09-2002
Legacy
Category:Annual Return
Date:26-07-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2001
Resolution
Category:Resolution
Date:24-12-2001
Legacy
Category:Capital
Date:24-12-2001
Legacy
Category:Address
Date:02-10-2001
Legacy
Category:Annual Return
Date:04-09-2001
Legacy
Category:Officers
Date:30-08-2001
Legacy
Category:Officers
Date:30-08-2001
Innovate Grants
2
This company received a grant of £136811.0 for Commercialisation Of Energy Recovery From Low Flow Rate Steam Solution. The project started on 01/02/2017 and ended on 30/04/2018.
This company received a grant of £267140.0 for Breakthrough High Temperature Heat Pump Technology For Foundation Industry Decarbonisation. The project started on 01/04/2021 and ended on 31/03/2022.
Import / Export
Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months2
Risk Assessment
very low risk
International Score
Future Factor
good
Performance Rating
Accounts
Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024
Trading Addresses
3 Ancells Court Rye Close, Ancells Business Park, Fleet, Hampshire Gu51 2Uy, GU512UYRegistered