S1 PROJECT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registration of charge 112145920003, created on 2025-04-24

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

10/02/2510 February 2025 Registration of charge 112145920002, created on 2025-01-31

View Document

05/02/255 February 2025 Registration of charge 112145920001, created on 2025-01-31

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/08/2427 August 2024 Director's details changed for Mrs Maria Sproson on 2024-07-24

View Document

27/08/2427 August 2024 Director's details changed for Mr Nathan Sproson on 2024-07-24

View Document

27/08/2427 August 2024 Registered office address changed from Conifer House Chester Road Mere Knutsford Cheshire WA16 6LF England to Blackwood House Seven Sisters Lane Ollerton Knutsford Cheshire WA16 8RL on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Mr Nathan Sproson as a person with significant control on 2024-07-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN SPROSON / 01/12/2020

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM BANK FARM HOUSE TABLEY HILL LANE TABLEY KNUTSFORD CHESHIRE WA16 0EP UNITED KINGDOM

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA SPROSON / 01/12/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN SPROSON / 01/12/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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