PROJECT DESIGN SERVICES (SOUTHERN) LTD
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 12/05/2512 May 2025 | Application to strike the company off the register |
| 07/05/257 May 2025 | Micro company accounts made up to 2025-02-28 |
| 05/03/255 March 2025 | Director's details changed for Mr Timothy William Carling on 2025-03-05 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-24 with updates |
| 08/05/248 May 2024 | Micro company accounts made up to 2024-02-29 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-02-24 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 11/07/2311 July 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-24 with updates |
| 20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES |
| 29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
| 03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WILLIAM CARLING |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 24/05/1724 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 17/06/1617 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 03/06/153 June 2015 | 25/02/15 STATEMENT OF CAPITAL GBP 4 |
| 03/06/153 June 2015 | 25/02/15 STATEMENT OF CAPITAL GBP 4 |
| 03/03/153 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 10/03/1410 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 26/03/1326 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 26/03/1226 March 2012 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM FOXWISE ACCOUNTANCY LTD 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF UNITED KINGDOM |
| 06/03/126 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 24/02/1124 February 2011 | 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