PROJECT SAFETY CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-03 with updates |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Change of share class name or designation |
14/02/2214 February 2022 | Resolutions |
26/01/2226 January 2022 | Registered office address changed from 140 Ewell Road Surbiton KT6 6HE England to 1 the Links Deal Road Worth Deal CT14 0BG on 2022-01-26 |
26/01/2226 January 2022 | Secretary's details changed for Carrie Louise Oborne on 2022-01-13 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
18/11/2118 November 2021 | Appointment of Carrie Louise Oborne as a secretary on 2021-06-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/09/1824 September 2018 | DIRECTOR APPOINTED MR BARRY KEVIN FARGE |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 16 CASTLE STREET DOVER KENT CT16 1PT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/08/178 August 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID HANNENT |
21/07/1721 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072318510001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/08/1625 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER HANNENT / 25/08/2016 |
27/04/1627 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
03/05/113 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
14/06/1014 June 2010 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 41 CASTLE STREET DOVER CT16 1PT UNITED KINGDOM |
22/04/1022 April 2010 | 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