PROJECT, TECHNICAL AND SITE MANAGEMENT SERVICES LIMITED

Ground Floor, Finchale House Ground Floor, Finchale House, Durham, DH1 1TW, England
StatusACTIVE
Company No.09065923
CategoryPrivate Limited Company
Incorporated02 Jun 2014
Age10 years, 25 days
JurisdictionEngland Wales

SUMMARY

PROJECT, TECHNICAL AND SITE MANAGEMENT SERVICES LIMITED is an active private limited company with number 09065923. It was incorporated 10 years, 25 days ago, on 02 June 2014. The company address is Ground Floor, Finchale House Ground Floor, Finchale House, Durham, DH1 1TW, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Mr Gavin Davidson

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Saul

Cessation date: 2017-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Rawding

Cessation date: 2017-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Davidson

Cessation date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Rawding

Termination date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Bell

Appointment date: 2016-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Benjamin Bedford

Appointment date: 2016-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Manson

Appointment date: 2016-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

Old address: 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ

New address: Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-04

Old address: 99 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England

New address: 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ

Documents

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGW PLUMBING & HEATING LIMITED

23 PORTERS WOOD,ST. ALBANS,AL3 6PQ

Number:09836412
Status:ACTIVE
Category:Private Limited Company

AUTO ELECTRICAL SOLUTIONS (2011) LIMITED

66B SMITH STREET,WARWICK,CV34 4HU

Number:07665670
Status:ACTIVE
Category:Private Limited Company

DESH CASH & CARRY LIMITED

OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT

Number:07247952
Status:LIQUIDATION
Category:Private Limited Company

ELVI GLOBAL LTD

174 SOUTHWORTH ROAD,NEWTON-LE-WILLOWS,WA12 0BS

Number:08988284
Status:ACTIVE
Category:Private Limited Company

LAURA KATE LTD

20 SINCLAIR STREET,HELENSBURGH,G84 8SU

Number:SC443068
Status:ACTIVE
Category:Private Limited Company

SUPERWAY EXPRESS LTD

C/O DANMIRR CONSULTANTS,MITCHAM,CR4 3BW

Number:05681944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source