SFS PROJECT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-24 with no updates |
20/06/2520 June 2025 New | Notification of Ecrotex Limited as a person with significant control on 2025-06-01 |
31/12/2431 December 2024 | Micro company accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Micro company accounts made up to 2020-12-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
15/06/2115 June 2021 | Registered office address changed from 20 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP England to Unit 9 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD on 2021-06-15 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/10/195 October 2019 | APPOINTMENT TERMINATED, DIRECTOR LAURA BELLAMY |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
14/05/1914 May 2019 | DIRECTOR APPOINTED MISS LAURA ANN BELLAMY |
14/05/1914 May 2019 | DIRECTOR APPOINTED MRS JEANNETT MARIE BELLAMY |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 427 LONDON ROAD DITTON AYLESFORD KENT ME20 6DB ENGLAND |
14/05/1914 May 2019 | Registered office address changed from , 427 London Road, Ditton, Aylesford, Kent, ME20 6DB, England to Unit 9 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD on 2019-05-14 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PATRICK BELLAMY |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/07/1622 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
23/06/1623 June 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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