PROJECT MANAGEMENT SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Director's details changed for Mr Michael John Douglas on 2013-01-04

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

14/03/2514 March 2025 Director's details changed for Mr Michael John Douglas on 2021-10-09

View Document

13/03/2513 March 2025 Change of details for Mr. David Esley Douglas as a person with significant control on 2021-10-09

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

25/02/2325 February 2023 Change of details for Mr. David Esley Douglas as a person with significant control on 2016-04-06

View Document

05/11/225 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-02-28

View Document

09/10/219 October 2021 Registered office address changed from 81 Piccadilly London W1J 8HY England to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2021-10-09

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 17 DUBRAE CLOSE DUBRAE CLOSE ST. ALBANS AL3 4JT ENGLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 DIRECTOR APPOINTED MR. LAWRENCE BROTHERTON

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR. DAVID ESLEY DOUGLAS

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM FLOOR 2 37 IXWORTH PLACE SOUTH KENSINGTON LONDON SW3 3QX

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BROTHERTON

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR MICHAEL JOHN DOUGLAS

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS

View Document

24/04/1224 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/12/116 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 32 BIRKLANDS PARK ST ALBANS HERTS AL1 1TS

View Document

25/03/1125 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS / 25/02/2010

View Document

04/05/104 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM HURST MORRISON THOMSON 5 FAIRMILE HENLEY-ON-THAMES OXFORDSHIRE RG9 2JR

View Document

28/11/0928 November 2009 5 ORDINARY SHARES £1 ALLOTTED FOR £11,000 18/11/2009

View Document

28/11/0928 November 2009 18/11/09 STATEMENT OF CAPITAL GBP 11095

View Document

25/02/0925 February 2009 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