PROJECT SERVICES PLUS LIMITED

Company Documents

DateDescription
10/04/1910 April 2019 SECRETARY'S CHANGE OF PARTICULARS / KIM LESLEY MEAKIN / 10/04/2019

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 10 HILLSIDE MIDDLETON MATLOCK DERBYSHIRE DE4 4LN

View Document

25/04/1825 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / KIM LESLEY SWATRIDGE / 09/02/2011

View Document

20/04/1120 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / KIM LESLEY SWATRIDGE / 05/04/2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 7 RECTORY AVENUE WOLLATON NOTTS NG8 2AL

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM MEAKIN / 05/04/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 COMPANY NAME CHANGED RMKS LIMITED CERTIFICATE ISSUED ON 27/10/10

View Document

05/03/105 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM MEAKIN / 05/03/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEAKIN / 06/06/2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 4 EMMERSON ROAD RIDDINGS ALFRETON DERBYSHIRE DE55 4DI

View Document

22/05/0822 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: SUITE 14, FIRST FLOOR OLD ANGLO HOUSE MITTON STREET, STOURPORT ON SEVERN, WORCESTERSHIRE DY13 9AQ

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 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