PROJECT SUPPORT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-05-31 with updates |
19/06/2519 June 2025 New | Director's details changed for Mr Richard James King on 2025-02-14 |
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 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-31 with updates |
07/06/237 June 2023 | Change of details for Mr Richard Charles Blake as a person with significant control on 2023-05-31 |
07/06/237 June 2023 | Change of details for Mr Richard James King as a person with significant control on 2023-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-31 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
11/06/1911 June 2019 | CHANGE PERSON AS DIRECTOR |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES KING / 16/10/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES BLAKE |
11/08/1711 August 2017 | CESSATION OF ANDROULLA MAXINE ALDER AS A PSC |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES KING |
27/06/1727 June 2017 | SUB-DIVISION 31/05/17 |
20/06/1720 June 2017 | VARYING SHARE RIGHTS AND NAMES |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
29/02/1629 February 2016 | VARYING SHARE RIGHTS AND NAMES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | DIRECTOR APPOINTED MR RICHARD JAMES KING |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/09/1529 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDROULLA ALDER |
03/03/153 March 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/09/1424 September 2014 | DIRECTOR APPOINTED MR RICHARD CHARLES BLAKE |
14/02/1414 February 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
27/12/1227 December 2012 | 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