MS 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
27/03/2527 March 2025 Change of details for Mr Mark Scheffler as a person with significant control on 2025-02-10

View Document

27/03/2527 March 2025 Change of details for Ms Chloe Louise Bews Fullilove as a person with significant control on 2025-02-10

View Document

26/03/2526 March 2025 Secretary's details changed for Chloe Bews-Fullilove on 2025-02-10

View Document

26/03/2526 March 2025 Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Ms Chloe Louise Bews Fullilove on 2025-02-10

View Document

26/03/2526 March 2025 Director's details changed for Mr Mark Scheffler on 2025-02-10

View Document

17/02/2517 February 2025 Director's details changed for Mr Mark Scheffler on 2025-02-10

View Document

17/02/2517 February 2025 Change of details for Mr Mark Scheffler as a person with significant control on 2025-02-10

View Document

17/02/2517 February 2025 Change of details for Ms Chloe Louise Bews Fullilove as a person with significant control on 2025-02-10

View Document

17/02/2517 February 2025 Registered office address changed from Ms Project Services Ltd the Accounting Centre Ltd 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-17

View Document

17/02/2517 February 2025 Secretary's details changed for Chloe Bews-Fullilove on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Ms Chloe Louise Bews Fullilove on 2025-02-10

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

15/10/2115 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041498230003

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCHEFFLER / 29/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK SCHEFFLER / 29/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MS CHLOE LOUISE BEWS FULLILOVE / 29/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE LOUISE BEWS FULLILOVE / 29/05/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041498230002

View Document

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041498230001

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE LOUISE BEWS FULLILOVE / 27/04/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCHEFFLER / 27/04/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK SCHEFFLER / 27/04/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MS CHLOE LOUISE BEWS FULLILOVE / 27/04/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MS CHLOE LOUISE BEWS FULLILOVE

View Document

13/02/1513 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

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

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

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

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SARA ARMSTEIN / 05/09/2011

View Document

28/03/1228 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCHEFFLER / 30/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCHEFFLER / 19/09/2011

View Document

09/02/119 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCHEFFLER / 19/02/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA ARMSTEIN / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM THE ACCOUNTING CENTRE NEWBURY LT 36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 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