UKSF 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
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

18/05/2118 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY CARTER BACKER WINTER TRUSTEES LIMITED

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JARED BARCLAY FOX / 17/09/2017

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JARED BARCLAY FOX / 01/09/2016

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDER WARD

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WARD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1427 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARTER BACKER WINTER TRUSTEES LIMITED / 30/04/2014

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O C/O CARTER BACKER WINTER LLP ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

25/10/1325 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1229 November 2012 CORPORATE SECRETARY APPOINTED CARTER BACKER WINTER TRUSTEES LIMITED

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY CARTER BACKER WINTER LLP

View Document

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O DIRECT CONTROL LIMITED 3RD FLOOR MARVIC HOUSE BISHOPS ROAD FULHAM LONDON SW6 7AD

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY DIRECT CONTROL LIMITED

View Document

18/06/1218 June 2012 CORPORATE SECRETARY APPOINTED CARTER BACKER WINTER LLP

View Document

28/11/1128 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/105 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EVELYN GILES WARD / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIRECT CONTROL LIMITED / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JARED BARCLAY FOX / 01/10/2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: ONE REDCLIFF STREET BRISTOL BS99 7JZ

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 COMPANY NAME CHANGED ACRAMAN (342) LIMITED CERTIFICATE ISSUED ON 31/10/03

View Document

10/10/0310 October 2003 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