PROJECT MANAGEMENT SERVICES (BERKSHIRE) LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 Application to strike the company off the register

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Previous accounting period extended from 2020-12-29 to 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 SECOND FILING OF TM02 FOR FRANCES DAVIES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PATRICK O'BRIEN / 03/03/2013

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, SECRETARY FRANCIS DAVIES

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/01/1518 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/02/142 February 2014 REGISTERED OFFICE CHANGED ON 02/02/2014 FROM SUITE 106 5 HIGH STREET SUITE 106 5. HIGH STREET MAIDENHEAD BERKSHIRE ENGLAND

View Document

02/02/142 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM SUITE 106 PMSBL 5, HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JN ENGLAND

View Document

10/11/1310 November 2013 REGISTERED OFFICE CHANGED ON 10/11/2013 FROM 42 FOTHERBY COURT MAIDENHEAD BERKSHIRE SL6 1SX UNITED KINGDOM

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 8 BLENHEIM GARDENS READING BERKSHIRE RG1 8QG UNITED KINGDOM

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 44 FOTHERBY COURT MAIDENHEAD BERKSHIRE SL6 1SX UNITED KINGDOM

View Document

27/08/1127 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCIS DAVIES / 26/05/2011

View Document

27/08/1127 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PATRICK O'BRIEN / 26/05/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCIS DAVIES / 23/11/2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 56 MOOR END MAIDENHEAD BERKSHIRE SL6 2YJ

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PATRICK O'BRIEN / 23/11/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PATRICK O'BRIEN / 03/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCIS DAVIES / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 33 FOTHERBY COURT MAIDENHEAD BERKSHIRE SL6 1SU

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'BRIEN / 20/03/2009

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS DAVIES / 20/03/2009

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 10 BLENHEIM GARDENS READING BERKSHIRE RG1 5QG

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 68 ADDINGTON ROAD READING BERKSHIRE RG1 5PX

View Document

11/01/0711 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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