FRISCO PROJECT MANAGEMENT CONSULTANCY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Registered office address changed from Provender House 37 Waterloo Quay Aberdeen AB11 5BS United Kingdom to Unit 8, the Vision Building 20 Greenmarket Dundee DD1 4QB on 2024-03-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Change of details for Mr Kenneth James Hoskins as a person with significant control on 2023-09-08

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Director's details changed for Mrs Janet Hoskins on 2023-09-08

View Document

28/09/2328 September 2023 Director's details changed for Mr Kenneth James Hoskins on 2023-09-08

View Document

28/09/2328 September 2023 Change of details for Mrs Janet Hoskins as a person with significant control on 2023-09-08

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 3 CANMORE GARDENS KINGSEAT NEWMACHAR ABERDEENSHIRE AB21 0AE UNITED KINGDOM

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH JAMES HOSKINS / 26/07/2017

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES HOSKINS / 07/08/2018

View Document

26/07/1726 July 2017 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