BRYANT PROJECT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates | 
| 21/02/2521 February 2025 | Notification of Samantha Bryant as a person with significant control on 2016-04-06 | 
| 15/08/2415 August 2024 | Micro company accounts made up to 2024-03-31 | 
| 01/07/241 July 2024 | Registered office address changed from 12 12 Wellingtonia Drive Crookhamcommon Road Thatcham Berkshire RG19 8DQ England to Wynton Rectory Road Padworth Common Reading RG7 4JD on 2024-07-01 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-02 with no updates | 
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 02/03/222 March 2022 | Director's details changed for Mrs Samantha Louise Bryant on 2022-03-02 | 
| 02/03/222 March 2022 | Director's details changed for Mr Nigel Anthony Bryant on 2022-03-02 | 
| 02/03/222 March 2022 | Registered office address changed from Berkeley 9 Granville Road St. Margarets Bay Dover CT15 6DR England to 12 12 Wellingtonia Drive Crookhamcommon Road Thatcham Berkshire RG19 8DQ on 2022-03-02 | 
| 02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates | 
| 25/10/2125 October 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES | 
| 29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES | 
| 11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 4 KINGSDOWN ROAD KINGSDOWN DEAL KENT CT14 8AP | 
| 08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 04/11/174 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 01/05/161 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 08/05/158 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 14/07/1414 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LOUISE BRYANT / 01/05/2014 | 
| 14/07/1414 July 2014 | Annual return made up to 4 April 2014 with full list of shareholders | 
| 14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM THORNHILLS SPEEN LANE SPEEN NEWBURY BERKSHIRE RG14 1RN ENGLAND | 
| 14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE BRYANT / 01/05/2014 | 
| 14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRYANT / 01/05/2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 10/06/1310 June 2013 | Annual return made up to 4 April 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 06/05/126 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders | 
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE BRYANT / 02/10/2010 | 
| 12/05/1112 May 2011 | Annual return made up to 4 April 2011 with full list of shareholders | 
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE BRYANT / 11/08/2010 | 
| 01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 6A DONNINGTON SQUARE NEWBURY BERKSHIRE RG14 1PJ UNITED KINGDOM | 
| 24/08/1024 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LOUISE BRYANT / 11/08/2010 | 
| 23/08/1023 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LOUISE BRYANT / 11/08/2010 | 
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRYANT / 11/08/2010 | 
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE BRYANT / 02/10/2009 | 
| 24/05/1024 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders | 
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRYANT / 02/10/2009 | 
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 13/05/0913 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | 
| 24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 20/06/0820 June 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | 
| 19/06/0819 June 2008 | LOCATION OF DEBENTURE REGISTER | 
| 19/06/0819 June 2008 | LOCATION OF REGISTER OF MEMBERS | 
| 19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM HONEY POT HOUSE PANGBOURNE ROAD UPPER BASILDON BERKSHIRE RG8 8LS | 
| 08/02/088 February 2008 | DIRECTOR'S PARTICULARS CHANGED | 
| 08/02/088 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 02/06/072 June 2007 | REGISTERED OFFICE CHANGED ON 02/06/07 FROM: BENISONS SOUTHEND ROAD BRADFIELD SOUTHEND READING RG7 6EP | 
| 01/06/071 June 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 01/06/071 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 29/05/0729 May 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | 
| 20/01/0720 January 2007 | NEW DIRECTOR APPOINTED | 
| 20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 01/06/061 June 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | 
| 17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 24/05/0524 May 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | 
| 31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 14/07/0414 July 2004 | DIRECTOR'S PARTICULARS CHANGED | 
| 14/07/0414 July 2004 | SECRETARY'S PARTICULARS CHANGED | 
| 21/06/0421 June 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | 
| 24/05/0324 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | 
| 24/05/0324 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 02/05/032 May 2003 | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | 
| 29/04/0229 April 2002 | NEW SECRETARY APPOINTED | 
| 29/04/0229 April 2002 | NEW DIRECTOR APPOINTED | 
| 29/04/0229 April 2002 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | 
| 16/04/0216 April 2002 | SECRETARY RESIGNED | 
| 16/04/0216 April 2002 | DIRECTOR RESIGNED | 
| 04/04/024 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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