TOTAL PROJECT MANAGEMENT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/04/2514 April 2025 Registered office address changed from Office 7 Total Project Management Group Ltd Dalhousie Business Park Carrington Road, Bonnyrigg EH19 3HY Scotland to 6C Dryden Road Dryden Road Loanhead EH20 9LZ on 2025-04-14

View Document

26/03/2526 March 2025 Registration of charge SC5968360002, created on 2025-03-19

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/04/2429 April 2024 Satisfaction of charge SC5968360001 in full

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from Office 7 Total Project Management Group Ltd Dalhousie Business Park Carrington Road Bonnyrigg, EH19 3HY EH19 3HY Scotland to Office 7 Total Project Management Group Ltd Dalhousie Business Park Carrington Road, Bonnyrigg EH19 3HY on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr Shaun Ian Mcneish as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mrs Amie Mcneish as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 7a/2 Dalhousie Business Park Carrington Road Bonnyrigg EH19 3HY Scotland to Office 7 Total Project Management Group Ltd Dalhousie Business Park Carrington Road Bonnyrigg, EH19 3HY EH19 3HY on 2023-03-13

View Document

11/01/2311 January 2023 Registration of charge SC5968360001, created on 2023-01-09

View Document

22/11/2222 November 2022 Director's details changed for Mr Shaun Ian Mcneish on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mrs Amie Mcneish on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mrs Amie Mcneish as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mr Shaun Ian Mcneish as a person with significant control on 2022-11-22

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 COMPANY NAME CHANGED THE WELDING WORKS LTD CERTIFICATE ISSUED ON 27/05/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

10/05/1810 May 2018 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