PROJECT SUPPORT OFFICE SERVICES LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1925 January 2019 APPLICATION FOR STRIKING-OFF

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE HANRAHAN

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOSEPH CARMEL HANRAHAN

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED COLINS COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/10/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOSEPH CARMEL HANRAHAN / 10/06/2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR IRENE HANRAHAN

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY IRENE HANRAHAN

View Document

23/09/1523 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 173 LONDON ROAD, NORTH END PORTSMOUTH HAMPSHIRE PO2 9AE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOSEPH CARMEL HANRAHAN / 12/09/2011

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE HANRAHAN / 12/09/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE HANRAHAN / 12/09/2011

View Document

25/10/1125 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE HANRAHAN / 12/09/2010

View Document

23/11/1023 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH CARMEL HANRAHAN / 12/09/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 10 STAKES HILL ROAD WATERLOOVILLE HAMPSHIRE PO7 7HY

View Document

12/10/0612 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 6 ROCHESTER COURT LINDBERGH CLOSE GOSPORT HAMPSHIRE PO13 8BQ

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 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