(CS01) Confirmation statement with no updates Thursday 9th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 29th November 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Burton Hill 171 Salisbury Road Burton Christchurch Dorset BH23 7JS. Change occurred on Wednesday 20th April 2022. Company's previous address: 8 Iridium 95 Mudeford Christchurch Dorset BH23 3NJ England.
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 11th April 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th April 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AD02) New sail address Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH. Change occurred at an unknown date. Company's previous address: European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 9th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 9th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 9th November 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 17th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 17th January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Iridium 95 Mudeford Christchurch Dorset BH23 3NJ. Change occurred on Wednesday 17th January 2018. Company's previous address: 6 Tranquility 8 Nairn Road Poole Dorset BH13 7NQ England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 12th January 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On Thursday 12th January 2017 secretary's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 12th January 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Tranquility 8 Nairn Road Poole Dorset BH13 7NQ. Change occurred on Thursday 12th January 2017. Company's previous address: Flat 10 the Breakwater 32-34 Southbourne Coast Road Bournemouth Dorset BH6 4DA England.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 9th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Flat 10 the Breakwater 32-34 Southbourne Coast Road Bournemouth Dorset BH6 4DA. Change occurred on Monday 1st February 2016. Company's previous address: 6 King Cloisters Driffield Terrace York North Yorkshire YO24 1EF.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st February 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 1st February 2016 secretary's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
(CH03) On Tuesday 11th March 2014 secretary's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 11th March 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 20th March 2014 from Flat 3, Oakwell House 3 Springfield Terrace Dewsbury West Yorkshire WF13 2JW
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th November 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 28th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th November 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th November 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th November 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th November 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 8th December 2008 - Annual return with full member list
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 15th, August 2008
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed construction project management services LIMITEDcertificate issued on 27/12/07
filed on: 27th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed construction project management services LIMITEDcertificate issued on 27/12/07
filed on: 27th, December 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Monday 3rd December 2007 - Annual return with full member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 3rd December 2007 - Annual return with full member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 9th, November 2006
| incorporation
|
Free Download
(14 pages)
|