DESIGN AND PROJECT MANAGEMENT SERVICES LTD

Company Documents

DateDescription
03/06/253 June 2025 Voluntary strike-off action has been suspended

View Document

03/06/253 June 2025 Voluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 Registered office address changed from 7 Faraday Court First Avenue Burton-on-Trent Staffordshire DE14 2WX United Kingdom to 5 Kings Road Maulden Bedford Bedfordshire MK45 2DT on 2025-04-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

03/09/243 September 2024 Registered office address changed from 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent DE13 9DZ England to 7 Faraday Court First Avenue Burton-on-Trent Staffordshire DE14 2WX on 2024-09-03

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Termination of appointment of Stuart Charles John Mucklow as a director on 2022-02-17

View Document

17/02/2217 February 2022 Cessation of Stuart Charles John Mucklow as a person with significant control on 2022-02-17

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 14 THE PRIORY STAFFORD ST18 0ZH UNITED KINGDOM

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR GARY RAYMOND STEVEN FARR

View Document

20/09/1820 September 2018 COMPANY NAME CHANGED DESIGN AND PROJECT MANAGMENT SERVICES LTD CERTIFICATE ISSUED ON 20/09/18

View Document

17/09/1817 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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