PROGRAMME & PROJECT OFFICE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
16/02/2216 February 2022 Compulsory strike-off action has been suspended

View Document

16/02/2216 February 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

18/05/1918 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 21/12/15 FULL LIST AMEND

View Document

07/10/167 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 28/12/14 FULL LIST AMEND

View Document

22/08/1622 August 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1621 January 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 21/12/15 NO CHANGES

View Document

07/04/157 April 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

23/01/1423 January 2014 28/12/13 NO CHANGES

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

31/01/1331 January 2013 28/12/12 NO CHANGES

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/11

View Document

18/04/1218 April 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM, SUITE 72 CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, LANCASHIRE, M40 8BB, ENGLAND

View Document

29/12/1029 December 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