SITE AND PROJECT MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Director's details changed for Mr Angelo Colombo on 2024-07-01

View Document

05/06/245 June 2024 Change of details for Mr Angelo Colombo as a person with significant control on 2024-01-01

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Registered office address changed from International House 10 Beaufort Court Admirals Way London E14 9XL to 22 Eastcheap London EC3M 1EU on 2023-03-02

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Registered office address changed to PO Box 4385, 10533194: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-11

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

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

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO PURIFICATO

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO PURIFICATO / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO COLOMBO / 15/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANGELO COLOMBO / 12/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO PURIFICATO / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO PURIFICATO / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED FABRIZIO PURIFICATO

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

28/04/1728 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 24/04/2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

20/12/1620 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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