- Company Overview for PROJECT BUSINESS SOLUTIONS LTD (07806677)
- Filing history for PROJECT BUSINESS SOLUTIONS LTD (07806677)
- People for PROJECT BUSINESS SOLUTIONS LTD (07806677)
- More for PROJECT BUSINESS SOLUTIONS LTD (07806677)
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) |
---|---|---|---|
23 Oct 2024 | PSC01 | Notification of Dominic Daniel Ryan as a person with significant control on 1 May 2021 | |
14 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
22 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
25 Jan 2024 | PSC04 | Change of details for Mr Michael Denis Gibbons as a person with significant control on 25 January 2024 | |
25 Jan 2024 | PSC04 | Change of details for Mrs Carla Redpath as a person with significant control on 25 January 2024 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Dominic Daniel Ryan on 25 January 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
06 Sep 2023 | AD01 | Registered office address changed from , Unit 3 Bensham Street, Boldon Colliery, Tyne and Wear, NE35 9LN, England to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 6 September 2023 | |
30 Aug 2023 | AD01 | Registered office address changed from , Building 8 Vance Business Park, Gateshead, Tyne and Wear, NE11 9NE, England to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 30 August 2023 | |
26 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Apr 2023 | AP01 | Appointment of Mr Dominic Daniel Ryan as a director on 20 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
19 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 May 2019 | CH01 | Director's details changed for Mr Michael Denis Gibbons on 20 May 2019 | |
21 May 2019 | PSC04 | Change of details for Mr Michael Denis Gibbons as a person with significant control on 20 May 2019 | |
20 May 2019 | PSC04 | Change of details for Mrs Carla Redpath as a person with significant control on 20 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mrs Carla Redpath on 20 May 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from , Office 2 Imex Business Centre, Birtley, Co. Durham, DH3 1QT, United Kingdom to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 17 April 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates |