PROJECT DELIVERY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Removal of liquidator by court order |
17/12/2417 December 2024 | Liquidators' statement of receipts and payments to 2024-10-22 |
02/11/232 November 2023 | Resolutions |
02/11/232 November 2023 | Appointment of a voluntary liquidator |
02/11/232 November 2023 | Resolutions |
02/11/232 November 2023 | Statement of affairs |
02/11/232 November 2023 | Registered office address changed from 24 Wavendon House Drive Wavendon Milton Keynes MK17 8AJ England to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-11-02 |
05/09/235 September 2023 | Change of details for Nafisa Abbas as a person with significant control on 2023-09-05 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-10-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/08/213 August 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
17/09/1817 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAFISA ABBAS |
25/09/1725 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017 |
12/09/1712 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
14/09/1614 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NAFISA ABBAS / 14/09/2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/10/1422 October 2014 | DISS40 (DISS40(SOAD)) |
21/10/1421 October 2014 | FIRST GAZETTE |
16/10/1416 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
07/08/147 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NAFISA ABBAS / 07/08/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NAFISA ABBAS / 03/12/2012 |
19/10/1219 October 2012 | COMPANY NAME CHANGED NY PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 19/10/12 |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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