Advanced company searchLink opens in new window

PROJECT CONTROL SYSTEMS & SERVICES LTD.

Company number 06107241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2025 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2024 LIQ10 Removal of liquidator by court order
18 Dec 2024 600 Appointment of a voluntary liquidator
04 May 2024 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 4 May 2024
04 May 2024 LIQ01 Declaration of solvency
04 May 2024 600 Appointment of a voluntary liquidator
04 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-18
15 Apr 2024 AA Micro company accounts made up to 31 March 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
15 Aug 2023 AA Micro company accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 PSC01 Notification of Donna Marie Halksworth as a person with significant control on 9 November 2017
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 PSC04 Change of details for Mr Nick Halksworth as a person with significant control on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mr Nick Halksworth on 4 April 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates