TECHNOLOGY PROJECT SERVICES LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

30/10/2330 October 2023 Change of details for Advantage Resourcing Uk Limited as a person with significant control on 2021-06-02

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Statement of capital on 2023-10-20

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Resolutions

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Termination of appointment of Hishamuddin Parkar as a director on 2023-02-24

View Document

28/11/2228 November 2022 Termination of appointment of Charlotte Louise Fisher as a director on 2022-10-01

View Document

28/11/2228 November 2022 Termination of appointment of Jonas Janssens as a director on 2022-10-01

View Document

18/11/2218 November 2022 Termination of appointment of Rob Zandbergen as a director on 2022-10-01

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS JANSSENS / 01/03/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS JANSSENS / 01/03/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MS CHARLOTTE LOUISE FISHER

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MAUDE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JONAS JANSSENS

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WEIDEMAN

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 80 CANNON STREET LONDON EC4N 6HL UNITED KINGDOM

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / ADVANTAGE RESOURCING UK LIMITED / 26/06/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ROB ZANDBERGEN

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR HITOSHI MOTOHARA

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED IAN WEIDEMAN

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED ALAN GRAEME MAUDE

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4FF

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/13

View Document

23/06/1423 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

24/05/1224 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR GREETJE BROSENS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DAY

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED HITOSHI MOTOHARA

View Document

31/12/1131 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/12/1131 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/12/1131 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS GREETJE BROSENS

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON TRIPPICK

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

13/05/1013 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/01/1020 January 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

18/05/0918 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0828 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/09/0625 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 1 WARWICK ROW LONDON SW1E 5ER

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/08/0631 August 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/08/0631 August 2006 REREG PLC-PRI 29/08/06

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0631 August 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/069 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 AUDITOR'S RESIGNATION

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 8-10 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

20/06/0020 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 ALTER MEM AND ARTS 12/11/93

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 RETURN MADE UP TO 23/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/9016 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/8919 June 1989 RETURN MADE UP TO 23/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 25/12/88

View Document

27/06/8827 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL GROUP ACCOUNTS MADE UP TO 27/12/87

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: 25 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP

View Document

30/07/8730 July 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL GROUP ACCOUNTS MADE UP TO 28/12/86

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

22/07/8622 July 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

01/05/861 May 1986 LISTING OF PARTICULARS

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