AD01 |
Address change date: 2024/02/14. New Address: 46 Main Street Mexborough S64 9DU. Previous address: 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 24th, April 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2022/03/07 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/07. New Address: 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ. Previous address: Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 2022/03/07 secretary's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 23rd, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 27th, April 2020
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2019/10/29 secretary's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/05/08. New Address: Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX. Previous address: 224 Pacific House Relay Point Tamworth B77 5PA England
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/10/01. New Address: 224 Pacific House Relay Point Tamworth B77 5PA. Previous address: 6 Edward Street Birmingham B1 2RX England
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 2018/10/01 secretary's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 24th, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 5th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/12/02. New Address: 6 Edward Street Birmingham B1 2RX. Previous address: C/O Sjd (Birmingham) Limited Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ
filed on: 2nd, December 2016
| address
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 15th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/07/09 with full list of members
filed on: 18th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 10th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/07/09 with full list of members
filed on: 20th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 1st, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/07/09 with full list of members
filed on: 4th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/08/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 25th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/07/09 with full list of members
filed on: 22nd, July 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2012/07/13
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/02/14 from C/O Aron Singleton-Hill 3 Willow Grange Haxey Doncaster South Yorkshire DN9 2GB England
filed on: 14th, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/02/13 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 7th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/07/09 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 27th, April 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010/12/08 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/02/21 from 150 Tythe Barn Lane Dickens Heath Solihull B90 1PF
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/07/09 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/07/09 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
2010/07/15 - the day secretary's appointment was terminated
filed on: 15th, July 2010
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 28th, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed project management solutions LTDcertificate issued on 28/06/10
filed on: 28th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/06/21
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 30th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/08/05 with shareholders record
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/07/31
filed on: 27th, May 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/08/07 with shareholders record
filed on: 7th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/07/31
filed on: 21st, May 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/07/31 with shareholders record
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/07/31 with shareholders record
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/07/31
filed on: 30th, May 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/07/31
filed on: 30th, May 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2006/09/28 with shareholders record
filed on: 28th, September 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2006/09/28 with shareholders record
filed on: 28th, September 2006
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return up to 2005/09/09 with shareholders record
filed on: 9th, September 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2005/09/09 with shareholders record
filed on: 9th, September 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/07/31
filed on: 9th, September 2005
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2005/07/31
filed on: 9th, September 2005
| accounts
|
Free Download
(1 page)
|
288a |
On 2005/01/27 New secretary appointed
filed on: 27th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/01/27 New secretary appointed
filed on: 27th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2004/08/31 Secretary resigned
filed on: 31st, August 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/08/31 Secretary resigned
filed on: 31st, August 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, July 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2004
| incorporation
|
Free Download
(13 pages)
|
288a |
On 2004/07/09 New director appointed
filed on: 9th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/07/09 Director resigned
filed on: 9th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/07/09 Director resigned
filed on: 9th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On 2004/07/09 New director appointed
filed on: 9th, July 2004
| officers
|
Free Download
(1 page)
|