PROJECT COMPLETION SERVICES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

16/05/2216 May 2022 Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to 1 the Courtyard Denmark Street Wokingham RG40 2AZ on 2022-05-16

View Document

26/11/2126 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/01/2128 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY MILLS / 21/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY MILLS / 23/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RONALD MILLS / 23/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALDRIDGE

View Document

03/07/183 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM ASCENTIA HOUSE LYNDHURST ROAD SOUTH ASCOT BERKSHIRE SL5 9ED ENGLAND

View Document

08/06/178 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/07/1524 July 2015 DIRECTOR APPOINTED MR NICHOLAS RICHARD ALDRIDGE

View Document

24/07/1524 July 2015 22/07/15 STATEMENT OF CAPITAL GBP 200

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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