HOWARD FAIRBAIRN PROJECT SERVICES LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 439 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/12/158 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1419 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY ALAN LONGHURST

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN LONGHURST

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD RICHMAN

View Document

02/09/132 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 2

View Document

02/09/132 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1327 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD KERR TERRY / 11/07/2013

View Document

04/12/124 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1213 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 PREVEXT FROM 30/11/2010 TO 31/05/2011

View Document

07/12/107 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RICHMAN / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LONGHURST / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE KENT / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD KERR TERRY / 15/12/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/08/094 August 2009 DIRECTOR APPOINTED SUSAN JANE KENT

View Document

04/08/094 August 2009 DIRECTOR APPOINTED RONALD KERR TERRY

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 52 BRIGHTON ROAD SURBITON SURREY KT6 5PL

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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