CRITICAL PROJECT SERVICES LTD

C/O Tmf Group 13th Floor C/O Tmf Group 13th Floor, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.11386190
CategoryPrivate Limited Company
Incorporated29 May 2018
Age6 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

CRITICAL PROJECT SERVICES LTD is an active private limited company with number 11386190. It was incorporated 6 years, 1 month, 14 days ago, on 29 May 2018. The company address is C/O Tmf Group 13th Floor C/O Tmf Group 13th Floor, London, EC2R 7HJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-24

Psc name: Critical Project Services, Llc

Documents

View document PDF

Change corporate director company with change date

Date: 10 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-07-24

Officer name: Critical Project Services, Llc

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-24

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

Old address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-16

Psc name: Critical Project Services, Llc

Documents

View document PDF

Change corporate director company with change date

Date: 22 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-03-16

Officer name: Critical Project Services, Llc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-16

Old address: The Laindon Barn Dunton Road Basildon Essex SS15 4DB United Kingdom

New address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Appointment date: 2023-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Vickers

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 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: 09 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 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: 25 Oct 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-03

Old address: Aldgate Tower 2 Leman Street London E1 8FA United Kingdom

New address: The Laindon Barn Dunton Road Basildon Essex SS15 4DB

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Anthony Vickers

Appointment date: 2018-12-04

Documents

View document PDF

Incorporation company

Date: 29 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY F. LI LIMITED

63 ALEXANDRA DRIVE,SURBITON,KT5 9AD

Number:11812203
Status:ACTIVE
Category:Private Limited Company

B.I.C. PLC

4 NEPTUNE COURT,NORTH SHIELDS,NE29 7UW

Number:02217786
Status:ACTIVE
Category:Public Limited Company

BIRNAM TRADING LIMITED

GRAHAM EDWARDS CHARTERED ACCOUNTANT,BLAIRGOWRIE,PH10 6DQ

Number:SC513090
Status:ACTIVE
Category:Private Limited Company

NEVER A WASTED JOURNEY LTD.

45A BROOK END ROAD SOUTH,CHELMSFORD,CM2 6NZ

Number:08776841
Status:ACTIVE
Category:Private Limited Company

POLAR MOBILE UK LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:09761671
Status:ACTIVE
Category:Private Limited Company

THE FRIENDS OF THE RICKMANSWORTH SAILING CLUB FUND

166 NORTHWOOD WAY,NORTHWOOD,HA6 1RB

Number:08391423
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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