NWC PROJECT SERVICES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

14/12/2214 December 2022 Removal of liquidator by court order

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

27/10/2127 October 2021 Removal of liquidator by court order

View Document

27/10/2127 October 2021 Appointment of a voluntary liquidator

View Document

26/10/2126 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-10-26

View Document

08/12/208 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 PREVSHO FROM 31/01/2021 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/09/201 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

22/01/1922 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER LYNN CROOKE / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WEDGEWOOD COTTER / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR NOEL WEDGEWOOD COTTER / 22/01/2019

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM C/O C/O CERTAX ACCOUNTING BASINGSTOKE FIRST FLOOR, UNIT D LODDON BUSINESS CENTRE ROENTGEN ROAD BASINGSTOKE RG24 8NG UNITED KINGDOM

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/05/1830 May 2018 SECRETARY APPOINTED MISS JENNIFER LYNN CROOKE

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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