SOUTH WEST PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2025-08-18

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

09/04/249 April 2024 Change of details for Mr Timothy John Goodman as a person with significant control on 2024-04-02

View Document

08/04/248 April 2024 Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 24 Warminster Road Westbury Wiltshire BA13 3PE on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mr Timothy John Goodman as a person with significant control on 2024-04-02

View Document

08/04/248 April 2024 Director's details changed for Mr Timothy John Goodman on 2024-04-02

View Document

08/04/248 April 2024 Director's details changed for Mr Timothy John Goodman on 2024-04-02

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

03/04/233 April 2023 Change of details for Mr Timothy John Goodman as a person with significant control on 2017-05-27

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR, NORTH DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

27/05/1627 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 COMPANY NAME CHANGED PILOT PROJECT MANAGEMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/11/15

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GOODMAN / 30/03/2015

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GOODMAN / 01/04/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE GOODMAN

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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