PROJECT SERVICES + MANAGEMENT LIMITED

Company Documents

DateDescription
03/03/223 March 2022 Application to strike the company off the register

View Document

21/07/2121 July 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANN LE DUC / 06/04/2016

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES LE DUC / 06/04/2016

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 6 BREAMS BUILDINGS LONDON EC4A 1QL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES LE DUC / 03/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN LE DUC / 03/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 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