PROJECT SOLUTIONS DESIGN & BUILD LTD
Company Documents
| Date | Description |
|---|---|
| 03/04/243 April 2024 | Termination of appointment of Robert Edward Talbot as a director on 2023-11-17 |
| 03/04/243 April 2024 | Director's details changed for Mr Alastair Robert Talbot on 2023-12-20 |
| 03/04/243 April 2024 | Change of details for Mr Alastair Robert Talbot as a person with significant control on 2023-12-20 |
| 03/04/243 April 2024 | Cessation of Robert Edward Talbot as a person with significant control on 2023-11-17 |
| 29/09/2329 September 2023 | Voluntary strike-off action has been suspended |
| 29/09/2329 September 2023 | Voluntary strike-off action has been suspended |
| 19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
| 19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
| 11/09/2311 September 2023 | Application to strike the company off the register |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-12-30 |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-30 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
| 27/09/1927 September 2019 | 30/12/18 TOTAL EXEMPTION FULL |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
| 28/09/1828 September 2018 | 30/12/17 TOTAL EXEMPTION FULL |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
| 30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
| 18/12/1718 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 26/09/1726 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
| 03/07/173 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TALBOT / 07/07/2016 |
| 07/02/177 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TALBOT / 07/02/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 28/07/1528 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/08/147 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/07/1318 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 23/07/1223 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
| 17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 07/03/127 March 2012 | PREVEXT FROM 30/06/2011 TO 31/12/2011 |
| 08/08/118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR OLIVER TILLER |
| 14/07/1114 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
| 24/05/1124 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
| 28/04/1128 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 19/08/1019 August 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
| 19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD TALBOT / 01/07/2010 |
| 19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER TILLER / 01/07/2010 |
| 15/04/1015 April 2010 | DIRECTOR APPOINTED MR OLIVER TILLER |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/02/1015 February 2010 | DIRECTOR APPOINTED ALASTAIR ROBERT TALBOT |
| 30/07/0930 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
| 28/03/0928 March 2009 | DISS40 (DISS40(SOAD)) |
| 27/03/0927 March 2009 | DIRECTOR APPOINTED ROBERT EDWARD TALBOT |
| 27/03/0927 March 2009 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
| 27/03/0927 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 127 LYDE ROAD YEOVIL BA21 5PL |
| 23/12/0823 December 2008 | FIRST GAZETTE |
| 11/06/0711 June 2007 | SECRETARY RESIGNED |
| 11/06/0711 June 2007 | DIRECTOR RESIGNED |
| 11/06/0711 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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