NS CHANGE & PROJECT MANAGEMENT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Voluntary strike-off action has been suspended |
| 19/08/2519 August 2025 | Voluntary strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 11/07/2511 July 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 11/07/2511 July 2025 | Application to strike the company off the register |
| 11/07/2511 July 2025 | Confirmation statement made on 2025-06-22 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/08/242 August 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 29/06/2429 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/08/235 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
| 19/07/2119 July 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/07/204 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM C/O BOOX 2ND FLOOR THE PORT HOUSE MARINA KEEP PORT SOLENT HAMPSHIRE PO6 4TH |
| 22/11/1922 November 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL STALEY / 22/11/2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 05/06/195 June 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
| 05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 13/08/1513 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 25/06/1525 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG UNITED KINGDOM |
| 24/06/1424 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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