CONSULTANCY PROJECT AND SAFETY MANAGEMENT LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1515 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HEATH

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/08/1317 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/08/1022 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN WILLIAMS / 28/07/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/06/0926 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 COMPANY NAME CHANGED CONSTRUCTION PROJECT & SAFETY MA NAGEMENT LIMITED CERTIFICATE ISSUED ON 06/07/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 £ IC 2000/1000 31/08/01 £ SR 1000@1=1000

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/05/0228 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 11 HIGH CROFT SHOTTON DEESIDE CLWYD CH5 1QZ

View Document

23/08/0123 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 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