PROJECT MANAGEMENT RETAIL 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
04/08/254 August 2025 NewDirector's details changed for Mr Peter John Hiscox on 2025-07-01

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

03/08/233 August 2023 Director's details changed for Mr Peter John Hiscox on 2022-08-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/03/2127 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER MERCHANT

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY ALBANY NOMINEES LIMITED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

01/08/191 August 2019 SECRETARY APPOINTED MRS TINA HISCOX

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/12/1814 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/10/1720 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 59 GALES DRIVE THREE BRIDGES CRAWLEY WEST SUSSEX RH10 1QA ENGLAND

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 9 BRITANNIA BUSINESS PARK QUARRYWOOD INDUSTRIAL ESTATE AYLESFORD KENT ME20 7NT

View Document

20/07/1620 July 2016 COMPANY NAME CHANGED KMH PROJECTS LIMITED CERTIFICATE ISSUED ON 20/07/16

View Document

18/05/1618 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HISCOX / 07/01/2013

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 01/10/2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HISCOX / 01/03/2008

View Document

06/08/086 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 42 MALTHOUSE ROAD SOUTHGATE CRAWLEY WEST SUSSEX RH10 6BG

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/04/0429 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 3RD FLOOR HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

21/06/0221 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0221 June 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 3RD FLOOR OFFICES, HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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