- 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) |
---|---|---|---|
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
26 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
05 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
06 Jul 2016 | AD01 | Registered office address changed from , Office 1-3 Imex Business Centre, Birtley, Co. Durham, DH3 1QT, United Kingdom to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 6 July 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mrs Carla Redpath on 6 July 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Michael Denis Gibbons on 6 July 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Michael Denis Gibbons on 4 July 2016 | |
05 Jul 2016 | CH01 | Director's details changed for Mrs Carla Redpath on 4 July 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Michael Denis Gibbons on 4 July 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from , Suit 105I Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 4 July 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
02 Oct 2014 | AD01 | Registered office address changed from , Suite 112I Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 2 October 2014 | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Jan 2014 | AP01 | Appointment of Mr Michael Denis Gibbons as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | AD01 | Registered office address changed from , North East Bic Suite 112I,Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, United Kingdom on 21 October 2013 | |
18 Jul 2013 | AD01 | Registered office address changed from , Suite 15 Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HG, United Kingdom on 18 July 2013 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Mar 2013 | AD01 | Registered office address changed from , Suite 48 Wansbeck Business Centre, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom on 27 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders |