MARTIN STEVENS PROJECT SERVICES LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Application to strike the company off the register

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-11-30

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH LAY-FLURRIE

View Document

07/06/217 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE LAY-FLURRIE / 04/06/2021

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN STEVENS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE STEVENS / 10/03/2018

View Document

05/03/185 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 23 SEALAND COURT 23 SEALAND COURT ESPLANADE ROCHESTER KENT ME1 1QH ENGLAND

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 1 CASTLE HILL COURT CASTLE HILL ROCHESTER KENT ME1 1LF ENGLAND

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 1 CASTLE HILL COURT ROCHESTER KENT ME1 1LF

View Document

08/06/168 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/06/159 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/06/146 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE STEVENS / 14/06/2013

View Document

30/01/1330 January 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/06/117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN STEVENS / 04/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN STEVENS / 04/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE STEVENS / 04/06/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/06/0927 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/09/0816 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MISS SARAH LOUISE STEVENS

View Document

02/07/082 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: CHATCOMBE HOUSE 32 ROSS STREET ROCHESTER KENT ME1 2DF

View Document

03/07/033 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 AUDITOR'S RESIGNATION

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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