MANAGEMENT PROJECT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Confirmation statement made on 2025-07-20 with no updates |
| 23/04/2523 April 2025 | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 30/01/2530 January 2025 | Current accounting period extended from 2024-12-31 to 2025-01-31 |
| 23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/09/2319 September 2023 | Micro company accounts made up to 2022-12-31 |
| 28/07/2328 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 26/09/2226 September 2022 | Termination of appointment of Natalie Jane Dawson as a director on 2022-09-26 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 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 |
| 07/10/217 October 2021 | Termination of appointment of Daniel Dawson as a director on 2021-08-31 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-24 with updates |
| 28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 30/07/2130 July 2021 | Change of details for Mr Kevin Dawson as a person with significant control on 2021-07-30 |
| 30/07/2130 July 2021 | Director's details changed for Miss Amanda Jayne Harris on 2021-07-29 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
| 10/09/1810 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
| 09/10/179 October 2017 | CONSOLIDATION 18/09/17 |
| 27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN DAWSON / 04/07/2017 |
| 04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JAYNE HARRIS / 04/07/2017 |
| 04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAWSON / 04/07/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/11/1511 November 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
| 11/11/1511 November 2015 | DIRECTOR APPOINTED MISS AMANDA JAYNE HARRIS |
| 20/10/1520 October 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
| 06/01/156 January 2015 | Annual return made up to 24 September 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HANTS PO12 1LY UNITED KINGDOM |
| 14/03/1414 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 12/03/1412 March 2014 | DISS40 (DISS40(SOAD)) |
| 11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
| 22/02/1422 February 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 28/01/1428 January 2014 | FIRST GAZETTE |
| 04/10/134 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 23/11/1223 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/11/125 November 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 26/09/1226 September 2012 | DISS40 (DISS40(SOAD)) |
| 25/09/1225 September 2012 | FIRST GAZETTE |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 23/06/1223 June 2012 | PREVEXT FROM 30/09/2011 TO 31/01/2012 |
| 15/11/1115 November 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
| 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 |
| 14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAWSON / 06/04/2011 |
| 09/03/119 March 2011 | 06/10/10 STATEMENT OF CAPITAL GBP 300 |
| 09/03/119 March 2011 | ALTER ARTICLES 06/10/2010 |
| 24/09/1024 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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