T99 PROJECT MANAGEMENT SERVICES LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-10-19 with updates

View Document

04/12/224 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

29/10/2129 October 2021 Change of details for Mr Stephen Cowell as a person with significant control on 2021-10-19

View Document

29/10/2129 October 2021 Director's details changed for Mrs Gail Cowell on 2021-10-19

View Document

29/10/2129 October 2021 Director's details changed for Mr Stephen Cowell on 2021-10-19

View Document

29/10/2129 October 2021 Change of details for Mrs Gail Cowell as a person with significant control on 2021-10-19

View Document

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

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

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

View Accounts

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM UNIT 6, THE ROPEWORKS STANBANK STREET STOCKPORT SK4 1PX ENGLAND

View Document

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

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

View Accounts

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 1 MAYER STREET MAYER STREET STOCKPORT SK2 5GH ENGLAND

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COWELL / 29/07/2016

View Document

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

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MRS GAIL COWELL

View Document

24/09/1524 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM PAYMATTERS BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

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

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

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

View Accounts

16/04/1416 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COWELL / 02/03/2014

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COWELL / 04/11/2013

View Document

19/08/1319 August 2013 COMPANY NAME CHANGED SJC PM SERVICES LIMITED CERTIFICATE ISSUED ON 19/08/13

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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