C.J.M PROJECT MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

14/04/2214 April 2022 Annual accounts for year ending 14 Apr 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA ROSINA MAHONEY

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/07/165 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/04/16

View Document

09/05/169 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 6

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/05/128 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 11/01/12 STATEMENT OF CAPITAL GBP 6

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MAHONEY / 01/01/2011

View Document

14/04/1114 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM, UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD, POOLE, DORSET, BH12 1JY, UNITED KINGDOM

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM, SUITE 6 BOURNE GATE, BOURNE VALLEY ROAD, POOLE, DORSET, BH12 1DY, UNITED KINGDOM

View Document

28/05/1028 May 2010 11/04/10 STATEMENT OF CAPITAL GBP 4

View Document

11/05/1011 May 2010 CURRSHO FROM 30/04/2011 TO 28/02/2011

View Document

11/04/1011 April 2010 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