- Company Overview for PENSIONS PROJECT SERVICES LTD (04968028)
- Filing history for PENSIONS PROJECT SERVICES LTD (04968028)
- People for PENSIONS PROJECT SERVICES LTD (04968028)
- More for PENSIONS PROJECT SERVICES LTD (04968028)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
17 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Graham Charles Miller on 31 January 2020 | |
22 Nov 2022 | PSC04 | Change of details for Mr Graham Charles Miller as a person with significant control on 31 January 2020 | |
21 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
20 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
25 Nov 2020 | AD01 | Registered office address changed from 87 Cuthbert Road Portsmouth PO1 5PU England to Flat 44, Elm Park Court Elm Park Road Pinner HA5 3LL on 25 November 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
08 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
21 Nov 2018 | AP03 | Appointment of Mr Graham Charles Miller as a secretary on 15 August 2015 | |
21 Nov 2018 | TM02 | Termination of appointment of Wilson Menzies Nicol as a secretary on 15 August 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 18 Sprucedale Gardens Wallington Surrey SM6 9LB to 87 Cuthbert Road Portsmouth PO1 5PU on 14 December 2017 | |
15 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |