PROJECT SUPPORT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Richard James King on 2025-02-14

View Document

14/02/2514 February 2025 Registered office address changed from Unit 1G Polden Business Centre Bristol Road Bridgwater Somerset TA6 4AW United Kingdom to Bath Bridge House Bath Bridge Business Park Bridgwater Somerset TA6 4SZ on 2025-02-14

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

07/06/237 June 2023 Change of details for Mr Richard Charles Blake as a person with significant control on 2023-05-31

View Document

07/06/237 June 2023 Change of details for Mr Richard James King as a person with significant control on 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 CHANGE PERSON AS DIRECTOR

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES KING / 16/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES BLAKE

View Document

11/08/1711 August 2017 CESSATION OF ANDROULLA MAXINE ALDER AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES KING

View Document

27/06/1727 June 2017 SUB-DIVISION 31/05/17

View Document

20/06/1720 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

29/02/1629 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 DIRECTOR APPOINTED MR RICHARD JAMES KING

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDROULLA ALDER

View Document

03/03/153 March 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR RICHARD CHARLES BLAKE

View Document

14/02/1414 February 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

27/12/1227 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information