Advanced company searchLink opens in new window

I.D. PROJECT MANAGEMENT SOLUTIONS LIMITED

Company number 08631530

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)
27 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 21 June 2019
27 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 21 June 2018
25 Sep 2017 PSC01 Notification of Ian Robert Dodd as a person with significant control on 19 September 2017
21 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 21 September 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
12 Jul 2017 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 12 July 2017
04 Jul 2017 600 Appointment of a voluntary liquidator
04 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
04 Jul 2017 LIQ02 Statement of affairs
11 May 2017 TM01 Termination of appointment of Jane Dodd as a director on 4 May 2017
29 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 101
21 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares divided 20/09/2016
15 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
13 Sep 2016 TM02 Termination of appointment of Jane Dodd as a secretary on 12 September 2016
13 Sep 2016 AD01 Registered office address changed from 9 Goodwood Drive Moreton Wirral CH46 1PY to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 September 2016
04 Sep 2015 AP03 Appointment of Mrs Jane Dodd as a secretary on 1 September 2015
04 Sep 2015 AP01 Appointment of Mrs Jane Dodd as a director on 1 September 2015
04 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
24 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
24 Mar 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 December 2014
14 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100