TOTAL PROJECT MANAGEMENT & SERVICES LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewDirector's details changed for Mr Seaen Karl Byrne on 2025-09-15

View Document

20/09/2520 September 2025 NewChange of details for Mr Kevin Maher as a person with significant control on 2025-09-15

View Document

20/09/2520 September 2025 NewAppointment of Mr Seaen Karl Byrne as a director on 2025-09-15

View Document

20/09/2520 September 2025 NewTermination of appointment of Amanda Christine Maher as a director on 2025-09-15

View Document

18/09/2518 September 2025 NewRegistered office address changed from C/O 17 Victoria Road Northenden Manchester M22 4JP England to Unit 6 Victoria Road Sowerby Bridge HX6 3AE on 2025-09-18

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/06/234 June 2023 Registered office address changed from 15 Kingswood Park Kingswood Frodsham WA6 6EH to C/O 17 Victoria Road Northenden Manchester M22 4JP on 2023-06-04

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 DIRECTOR APPOINTED MRS AMANDA CHRISTINE MAHER

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

17/09/1717 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MAHER

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/08/163 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/08/1516 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MAHER / 21/07/2015

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 60 KINGSWOOD PARK KINGSWOOD FRODSHAM CHESHIRE WA6 6EH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

21/08/1421 August 2014 31/05/14 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA MAHER

View Document

30/07/1330 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1229 June 2012 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