BUSINESS PROJECT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

25/10/2425 October 2024 Director's details changed for Miss Deborah Lyon on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from 5th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to 271 High Street Berkhamsted Herts HP4 1AA on 2024-10-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Director's details changed for Miss Deborah Lyon on 2021-12-10

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 6 CHARLECOTE AVENUE LEICESTER LE3 2SH

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

11/03/1611 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/06/1518 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

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

View Accounts

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

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

View Accounts

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 6 CHARLECOTE AVENUE LEICESTER LE3 2SH ENGLAND

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBI LYON / 24/04/2013

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOY LYON

View Document

15/03/1315 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 0.4

View Document

12/03/1312 March 2013 TERMINATE DIR APPOINTMENT

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY LYON / 11/03/2013

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MISS DEBI LYON

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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