MCPHERSONS PROJECT 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
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/11/1927 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY ALAN KRZYSICA

View Document

15/03/1915 March 2019 SECRETARY APPOINTED MR NICHOLAS JOHN HOLMES

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN KRZYSICA

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SUITE B CROWN HOUSE 2 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY UNITED KINGDOM

View Document

31/10/1831 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM THE DEN 149B LIONS LANE ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2HJ

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/10/1731 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN HOLMES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM UNIT A, MULBERRY COURT, STOUR ROAD, CHRISTCHURCH DORSET BH23 1PS

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HILLYARD / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN KRZYSICA / 01/10/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/08/0913 August 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 14/18 OFFICE CHAMBERS LANSDOWNE HOUSE LANSDOWNE BOURNEMOUTH BH1 3JU

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/02/914 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/902 July 1990 COMPANY NAME CHANGED HOLLYBRIDGE LIMITED CERTIFICATE ISSUED ON 03/07/90

View Document

29/01/9029 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/02/8918 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

10/02/8810 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

14/06/8614 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

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