PROJECT MANAGEMENT SERVICES & CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

28/08/2428 August 2024 Registered office address changed from 12 Rectory Road Stanford-Le-Hope SS17 0DL England to 124 City Road London EC1V 2NX on 2024-08-28

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

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

View Accounts

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

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

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IKECHUKWU CHIDI OGWUDIRE / 04/01/2019

View Document

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

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 12 THOMAS BATA AVENUE EAST TILBURY TILBURY RM18 8SH

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 10/12/13 STATEMENT OF CAPITAL GBP 10

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM FLAT B 6 STOCKWELL AVENUE LONDON SW9 9SY

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IKECHUKWU OGWUDIRE / 28/08/2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY AF SECRETARIES LIMITED

View Document

04/01/104 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IKECHUKWU OGWUDIRE / 02/10/2009

View Document

07/10/097 October 2009 06/10/09 STATEMENT OF CAPITAL GBP 10

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 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