PROJECT SUPPORT UK LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
04/12/184 December 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
18/09/1818 September 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/09/185 September 2018 | APPLICATION FOR STRIKING-OFF |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | DIRECTOR APPOINTED MRS MARGARET JEAN SEXTON |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHRISTOPHER RICHARDS / 01/03/2017 |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM THE FINCHES TALBOT ROAD LYME REGIS DORSET DT7 3BA |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHRISTOPHER RICHARDS / 01/03/2017 |
02/11/162 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
26/06/1626 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
20/06/1520 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/06/1422 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHRISTOPHER RICHARDS / 10/06/2014 |
22/06/1422 June 2014 | REGISTERED OFFICE CHANGED ON 22/06/2014 FROM 2 NORTH AVENUE LYME REGIS DORSET DT7 3AX |
22/06/1422 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/03/1227 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
16/06/1116 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
13/12/1013 December 2010 | 31/05/10 TOTAL EXEMPTION FULL |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHRISTOPHER RICHARDS / 30/05/2010 |
17/06/1017 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, SECRETARY MARGARET SEXTON |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, SECRETARY MARGARET SEXTON |
25/10/0925 October 2009 | 31/05/09 TOTAL EXEMPTION FULL |
09/06/099 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | 31/05/08 TOTAL EXEMPTION FULL |
17/06/0817 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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