MANAGEMENT PROJECT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Termination of appointment of Natalie Jane Dawson as a director on 2022-09-26

View Document

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

View Accounts

01/12/211 December 2021 Registered office address changed from Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS to Progress House 206 White Lane Sheffield South Yorkshire S12 3GL on 2021-12-01

View Document

07/10/217 October 2021 Termination of appointment of Daniel Dawson as a director on 2021-08-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Change of details for Mr Kevin Dawson as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Miss Amanda Jayne Harris on 2021-07-29

View Document

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

View Accounts

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

09/10/179 October 2017 CONSOLIDATION 18/09/17

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN DAWSON / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JAYNE HARRIS / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAWSON / 04/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/11/1511 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MISS AMANDA JAYNE HARRIS

View Document

20/10/1520 October 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

06/01/156 January 2015 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HANTS PO12 1LY UNITED KINGDOM

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1422 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/125 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/06/1223 June 2012 PREVEXT FROM 30/09/2011 TO 31/01/2012

View Document

15/11/1115 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM UNIT 3.HOLBROOK ENTERPRISE PARK ENTERPRISE WAY HOLBROOK SHEFFIELD S20 3GL UNITED KINGDOM

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAWSON / 06/04/2011

View Document

09/03/119 March 2011 06/10/10 STATEMENT OF CAPITAL GBP 300

View Document

09/03/119 March 2011 ALTER ARTICLES 06/10/2010

View Document

24/09/1024 September 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