PROJECT CONTROLS SOLUTIONS (GLOBAL) LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

10/12/2410 December 2024 Micro company accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Termination of appointment of Christine Wendy Anne Mclean as a director on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

29/03/2129 March 2021 COMPANY NAME CHANGED TALENT SOLUTIONS (GLOBAL) LTD CERTIFICATE ISSUED ON 29/03/21

View Document

07/03/217 March 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MRS CHRISTINE WENDY ANNE MCLEAN

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 49 OVERDOWN ROAD TILEHURST READING BERKSHIRE RG31 6NH ENGLAND

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM STRUDWICK 77 HAY HILL CLOSE FOWEY CORNWALL PL23 1EL ENGLAND

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM 49 OVERDOWN ROAD TILEHURST READING RG31 6NH ENGLAND

View Document

16/11/2016 November 2020 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