PROJECT SOLUTIONS AND MANAGEMENT LIMITED

Company Documents

DateDescription
24/11/2424 November 2024 Micro company accounts made up to 2024-04-30

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

02/12/232 December 2023 Termination of appointment of Elizabeth Kathyrn Davis as a secretary on 2023-12-01

View Document

02/12/232 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

03/12/213 December 2021 Termination of appointment of Elizabeth Kathryn Davis as a director on 2021-12-03

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

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

View Accounts

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

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

View Accounts

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

22/05/1622 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

22/05/1622 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Accounts

24/01/1624 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/05/1530 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM 22 COPLEY WAY TADWORTH SURREY KT20 5QS

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM 61 BEECHCROFT AVENUE NEW MALDEN SURREY KT3 3EE

View Document

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

View Accounts

31/08/1431 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIS

View Document

31/08/1431 August 2014 SECRETARY APPOINTED MRS ELIZABETH KATHYRN DAVIS

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED MRS ELIZABETH KATHRYN DAVIS

View Document

31/08/1431 August 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIS

View Document

26/05/1426 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/05/1426 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

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

View Accounts

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/05/136 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

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

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/05/1220 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 2 VILLIERS COURT 40 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AJ

View Document

14/07/1114 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIS / 01/11/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DAVIS / 01/11/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIS / 01/01/2008

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DAVIS / 20/02/2008

View Document

07/04/087 April 2008 NC INC ALREADY ADJUSTED 07/03/08

View Document

07/04/087 April 2008 GBP NC 100/1000 07/03/2008

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MRS ELIZABETH DAVIS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 61 BEECHCROFT AVENUE, COOMBESIDE NEW MALDEN SURREY KT3 3EE

View Document

08/05/078 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 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