BARRINGTONS PROJECT MANAGEMENT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-04-29

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

08/11/248 November 2024 Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Romany House the Street Takeley Bishop's Stortford CM22 6QR on 2024-11-08

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

13/02/2413 February 2024 Change of details for Mr Peter Barrington Alleyne as a person with significant control on 2024-01-01

View Document

13/02/2413 February 2024 Director's details changed for Mr Peter Barrington Alleyne on 2024-01-01

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-29

View Document

10/10/2310 October 2023 Registered office address changed from Romany House the Street Takeley Bishop's Stortford CM22 6QR England to 42-46 Station Road Edgware HA8 7AB on 2023-10-10

View Document

10/10/2310 October 2023 Change of details for Mr Peter Barrington Alleyne as a person with significant control on 2023-10-05

View Document

10/10/2310 October 2023 Director's details changed for Mr Peter Barrington Alleyne on 2023-10-05

View Document

28/08/2328 August 2023 Certificate of change of name

View Document

28/07/2328 July 2023 Certificate of change of name

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

25/10/2025 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DOYLE

View Document

25/10/2025 October 2020 APPOINTMENT TERMINATED, SECRETARY JOSIE GIBBONS

View Document

08/06/208 June 2020 COMPANY NAME CHANGED SOLEFIX LTD CERTIFICATE ISSUED ON 08/06/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/09/1929 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOSIE GIBBONS / 29/09/2019

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 12 MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 COMPANY NAME CHANGED BJSC SURVEYORS LTD CERTIFICATE ISSUED ON 25/04/18

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MISS CHARLOTTE DOYLE

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MISS CHARLOTTE DOYLE

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DOYLE

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 12 MULBERRY PLACE PINNELL ROAD LONDON SE9 6AJ ENGLAND

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM C/O BRITANNIA ACCOUNTANCY SERVICES E1 BUSINESS CENTRE SUITE 510 7 WHITECHAPEL ROAD LONDON E1 1DU

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRINGTON ALLEYNE / 28/06/2013

View Document

29/06/1329 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRINGTON CLARENDON ALLEYNE / 28/06/2013

View Document

29/06/1329 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRINGTON ALLEYNE / 27/06/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 13 LANSDOWNE WOOD CLOSE LONDON SE27 0BY UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLARENDON ALLEYNE

View Document

07/06/107 June 2010 DIRECTOR APPOINTED PETER BARRINGTON CLARENDON ALLEYNE

View Document

18/02/1018 February 2010 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