HAMMONDS PROJECT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
01/06/231 June 2023 Final Gazette dissolved following liquidation

View Document

01/06/231 June 2023 Final Gazette dissolved following liquidation

View Document

01/03/231 March 2023 Return of final meeting in a members' voluntary winding up

View Document

26/02/2126 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, SECRETARY VISTRA COSEC LIMITED

View Document

01/02/211 February 2021 PREVEXT FROM 31/10/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY BETTY

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN HAMMOND BETTY / 16/06/2016

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMMOND BETTY / 26/05/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 106 106 MANNAMEAD ROAD PLYMOUTH PL3 5QH ENGLAND

View Document

26/05/2026 May 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 106 MANNAMEAD ROAD PLYMOUTH PL3 5QH ENGLAND

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 21 CANYNGE SQUARE CLIFTON BRISTOL BS8 3LA ENGLAND

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY MARY BETTY

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMMOND BETTY / 14/03/2017

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 106 MANNAMEAD ROAD PLYMOUTH DEVON PL3 3QH

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/10/1520 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/12/1421 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/12/1314 December 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

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

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/11/1027 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/03/1026 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 100

View Document

26/10/0926 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMMOND BETTY / 26/10/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/045 October 2004 SECRETARY RESIGNED

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