P3 PROJECT SOLUTIONS LTD

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

23/02/2323 February 2023 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

14/05/2214 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

28/02/2228 February 2022 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

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SANGEETHA KRISHNAN NAIR SREEDEVIKUTTYAMMA / 15/04/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 62 COXHILL WAY AYLESBURY BUCKINGHAMSHIRE HP21 8FH UNITED KINGDOM

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / BIJU PUTHENVEETIL RAMACHANDRAN PILLAI / 15/04/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

02/05/162 May 2016 REGISTERED OFFICE CHANGED ON 02/05/2016 FROM 76A MAYFAIR AVENUE ILFORD ESSEX IG1 3DQ ENGLAND

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM FLAT 1 16 VICTORIA TERRACE LEAMINGTON SPA WARWICKSHIRE CV31 3AB

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM FLAT 62 IBEX HOUSE 1 FOREST LANE LONDON E15 1HR

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

01/02/141 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/06/132 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

02/06/132 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BIJU PUTHENVEETIL RAMACHANDRAN PILLAI / 01/11/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/122 May 2012 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