TOTAL PROJECT MANAGEMENT & SERVICES LTD
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Director's details changed for Mr Seaen Karl Byrne on 2025-09-15 |
20/09/2520 September 2025 New | Change of details for Mr Kevin Maher as a person with significant control on 2025-09-15 |
20/09/2520 September 2025 New | Appointment of Mr Seaen Karl Byrne as a director on 2025-09-15 |
20/09/2520 September 2025 New | Termination of appointment of Amanda Christine Maher as a director on 2025-09-15 |
18/09/2518 September 2025 New | Registered office address changed from C/O 17 Victoria Road Northenden Manchester M22 4JP England to Unit 6 Victoria Road Sowerby Bridge HX6 3AE on 2025-09-18 |
13/08/2513 August 2025 New | Confirmation statement made on 2025-06-29 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
23/08/2423 August 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Confirmation statement made on 2023-06-29 with no updates |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/06/234 June 2023 | Registered office address changed from 15 Kingswood Park Kingswood Frodsham WA6 6EH to C/O 17 Victoria Road Northenden Manchester M22 4JP on 2023-06-04 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | DIRECTOR APPOINTED MRS AMANDA CHRISTINE MAHER |
18/09/1918 September 2019 | DISS40 (DISS40(SOAD)) |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
17/09/1917 September 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | 30/06/18 UNAUDITED ABRIDGED |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
20/09/1720 September 2017 | DISS40 (DISS40(SOAD)) |
19/09/1719 September 2017 | FIRST GAZETTE |
17/09/1717 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MAHER |
17/09/1717 September 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
03/08/163 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/08/1516 August 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MAHER / 21/07/2015 |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 60 KINGSWOOD PARK KINGSWOOD FRODSHAM CHESHIRE WA6 6EH |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/08/1421 August 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
21/08/1421 August 2014 | 31/05/14 STATEMENT OF CAPITAL GBP 100 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/03/144 March 2014 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MAHER |
30/07/1330 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/07/1330 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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