Advanced company searchLink opens in new window

SOLUTION PROJECT MANAGEMENT LIMITED

Company number 05157009

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2020 DS01 Application to strike the company off the register
22 Mar 2020 AA Micro company accounts made up to 29 February 2020
22 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 29 February 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 CH04 Secretary's details changed for Richardson Pasquet & Company Limited on 5 September 2016
19 Jul 2016 AD01 Registered office address changed from 5 Chapel Street Petersfield Hampshire GU32 3DT to Southgate Chambers 37/39 Southgate Street Winchester Hampshire SO23 9EH on 19 July 2016
21 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AP01 Appointment of Ms Maureen Anne Richardson as a director on 14 November 2014
02 Dec 2014 TM01 Termination of appointment of Barry David Fowler as a director on 14 November 2014
17 Nov 2014 AD01 Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR to 5 Chapel Street Petersfield Hampshire GU32 3DT on 17 November 2014
12 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012