PROVIDENT PROJECT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Director's details changed for Mrs Tania Susheila Barker on 2025-05-13 |
13/05/2513 May 2025 | Change of details for Mrs Tania Sushelia Barker as a person with significant control on 2025-05-13 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
09/01/239 January 2023 | Change of details for Mrs Tania Sushelia Barker as a person with significant control on 2020-07-17 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-01 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/05/2113 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CESSATION OF JOHN MAURICE BARKER AS A PSC |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/07/1419 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE BARKER / 30/06/2013 |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 7 SOUTHWICK PLACE BOURNEMOUTH DORSET BH6 5PX |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA SUSHELIA BARKER / 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/07/1228 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/07/1127 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA SUSHELIA BARKER / 26/07/2011 |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 8 & 9 INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL ENGLAND |
30/06/1030 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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