KSN PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

08/05/258 May 2025 Appointment of Mr James Ryan Jones as a director on 2024-07-19

View Document

08/05/258 May 2025 Appointment of Mr Scott Johnstone as a director on 2024-07-19

View Document

27/03/2527 March 2025 Termination of appointment of Owen Patrick Hearty as a director on 2025-03-24

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

24/09/2424 September 2024 Registered office address changed from 204 West George Street Ground Floor West Suite Glasgow G2 2PQ Scotland to 185 st. Vincent Street Glasgow G2 5QD on 2024-09-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Change of details for Mark O'neill as a person with significant control on 2024-04-26

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

01/05/241 May 2024 Director's details changed for Gary William Sweeney on 2024-04-26

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/05/238 May 2023 Change of details for Mark O'neill as a person with significant control on 2023-01-16

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

08/05/238 May 2023 Change of details for Mark O'neill as a person with significant control on 2022-05-27

View Document

31/12/2231 December 2022 Satisfaction of charge SC5344490001 in full

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

04/04/224 April 2022 Cessation of Gary William Sweeney as a person with significant control on 2022-02-25

View Document

04/04/224 April 2022 Notification of Mark O'neill as a person with significant control on 2022-02-25

View Document

04/03/224 March 2022 Appointment of Mark O'neill as a director on 2022-02-25

View Document

04/03/224 March 2022 Appointment of Owen Patrick Hearty as a director on 2022-02-25

View Document

03/03/223 March 2022 Certificate of change of name

View Document

03/03/223 March 2022 Memorandum and Articles of Association

View Document

03/03/223 March 2022 Resolutions

View Document

21/02/2221 February 2022 Change of details for Mr Gary William Sweeney as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Cessation of Elizabeth Graham Brown Sweeney as a person with significant control on 2022-02-21

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Accounts

21/10/1921 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 25/27 25/27 ALEXANDRA AVENUE LENZIE G66 5BG SCOTLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 2ND FLOOR, LENNOX HOUSE LENNOX ROAD CUMBERNAULD GLASGOW G67 1LL UNITED KINGDOM

View Document

24/01/1924 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

09/10/179 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5344490001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

09/11/169 November 2016 COMPANY NAME CHANGED BLUESTONE PROJECT & ARCHITECTURAL SERVICES LTD CERTIFICATE ISSUED ON 09/11/16

View Document

04/05/164 May 2016 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