PROJECT CONTRACT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR APPOINTED PHILIP ALLESTON

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE ALLESTON

View Document

03/12/143 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/11/1322 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
72 NEW CAVENDISH STREET
LONDON
W1G 8AU
ENGLAND

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR MERVYN CHARLTON

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED GEORGE FREDERICK HECTOR ALLESTON

View Document

04/12/124 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

15/11/1115 November 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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