PROJECT MANAGEMENT SOUTH WEST LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-30

View Document

21/02/2321 February 2023 Registered office address changed from 48 Fore Street Saltash Cornwall PL12 6JL to Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH on 2023-02-21

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 22/07/20 STATEMENT OF CAPITAL GBP 2

View Document

28/05/2028 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073322190003

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073322190002

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

12/06/1912 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073322190001

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR GRAHAM ERIC WOOD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/09/137 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ UNITED KINGDOM

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL READFERN

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR CHRIS SPEED

View Document

17/10/1117 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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