Advanced company searchLink opens in new window

PROJECT PLANNING SERVICES LIMITED

Company number SC329537

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)
19 Feb 2024 CS01 Confirmation statement made on 20 August 2023 with no updates
19 Feb 2024 PSC04 Change of details for Mr David Jason Macari as a person with significant control on 1 April 2019
19 Feb 2024 AA Micro company accounts made up to 31 August 2023
07 Aug 2023 AA Micro company accounts made up to 31 August 2022
17 Oct 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 August 2021
10 Oct 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 31 August 2018
21 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 31 August 2017
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
01 Dec 2017 AD01 Registered office address changed from 2 Kirklee Road Glasgow G12 0TN United Kingdom to 154 Forker Avenue Rosyth Dunfermline KY11 2UG on 1 December 2017
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2017 CH01 Director's details changed for Mr David Jason Macari on 7 April 2017
07 Apr 2017 AD01 Registered office address changed from 154 Forker Avenue Rosyth KY11 2UG to 2 Kirklee Road Glasgow G12 0TN on 7 April 2017
07 Apr 2017 CH01 Director's details changed for Mr David Jason Macari on 7 April 2017
19 Jan 2017 AA Total exemption full accounts made up to 31 August 2016
02 Oct 2016 CS01 Confirmation statement made on 20 August 2016 with updates
18 Dec 2015 AA Total exemption full accounts made up to 31 August 2015
20 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100