DESIGN AND PROJECT MANAGEMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Voluntary strike-off action has been suspended |
03/06/253 June 2025 | Voluntary strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
14/05/2514 May 2025 | Application to strike the company off the register |
01/04/251 April 2025 | Registered office address changed from 7 Faraday Court First Avenue Burton-on-Trent Staffordshire DE14 2WX United Kingdom to 5 Kings Road Maulden Bedford Bedfordshire MK45 2DT on 2025-04-01 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-16 with updates |
03/09/243 September 2024 | Registered office address changed from 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent DE13 9DZ England to 7 Faraday Court First Avenue Burton-on-Trent Staffordshire DE14 2WX on 2024-09-03 |
11/04/2411 April 2024 | Micro company accounts made up to 2023-09-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/06/232 June 2023 | Micro company accounts made up to 2022-09-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-16 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/02/2217 February 2022 | Termination of appointment of Stuart Charles John Mucklow as a director on 2022-02-17 |
17/02/2217 February 2022 | Cessation of Stuart Charles John Mucklow as a person with significant control on 2022-02-17 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-16 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/05/2025 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 14 THE PRIORY STAFFORD ST18 0ZH UNITED KINGDOM |
01/10/181 October 2018 | DIRECTOR APPOINTED MR GARY RAYMOND STEVEN FARR |
20/09/1820 September 2018 | COMPANY NAME CHANGED DESIGN AND PROJECT MANAGMENT SERVICES LTD CERTIFICATE ISSUED ON 20/09/18 |
17/09/1817 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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