PROJECT BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
08/01/248 January 2024 | Application to strike the company off the register |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
02/01/232 January 2023 | Micro company accounts made up to 2022-10-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-10-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ |
13/02/1813 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/10/1530 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/11/072 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
04/11/044 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
05/12/035 December 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
12/04/0312 April 2003 | REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 1 SOUTH STREET CHICHESTER WEST SUSSEX PO19 1EH |
31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
06/11/026 November 2002 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0220 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
26/10/0126 October 2001 | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | SECRETARY RESIGNED |
30/10/0030 October 2000 | DIRECTOR RESIGNED |
30/10/0030 October 2000 | NEW SECRETARY APPOINTED |
30/10/0030 October 2000 | NEW DIRECTOR APPOINTED |
25/10/0025 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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