CAMPUS PROJECT SOLUTIONS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/08/249 August 2024 Register inspection address has been changed from Bank House 1 Burlington Road Bristol BS6 6TJ United Kingdom to Ground Floor 11 Manvers Street Bath BA1 1JQ

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/08/156 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
155 WHITELADIES ROAD
BRISTOL
BS8 2RF
UNITED KINGDOM

View Document

09/08/139 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/07/133 July 2013 20/10/12 STATEMENT OF CAPITAL GBP 400

View Document

03/07/133 July 2013 DIRECTOR APPOINTED JAMES STUART CHILDS

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/08/1210 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

26/04/1226 April 2012 06/08/11 FULL LIST AMEND

View Document

21/03/1221 March 2012 01/05/11 STATEMENT OF CAPITAL GBP 200

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MITCHELL

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR TREVOR BRIAN NEWMAN

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MICHAEL PATRICK GREEN

View Document

01/03/121 March 2012 ADOPT ARTICLES 01/12/2011

View Document

06/09/116 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/09/116 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 SAIL ADDRESS CREATED

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MITCHELL / 06/08/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1111 January 2011 CURRSHO FROM 31/08/2011 TO 30/04/2011

View Document

06/08/106 August 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