Company NameProject Solutions (London) Limited
DirectorDavid Gerald North
Company StatusActive
Company Number06297438
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameDavid Gerald North
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address69 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JT
Secretary NameLouise North
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address69 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressParker House, 44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,577
Cash£2,646
Current Liabilities£1,269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
26 July 2023Change of details for Mr David Gerald North as a person with significant control on 16 May 2023 (2 pages)
15 May 2023Director's details changed for David Gerald North on 25 April 2023 (2 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
27 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
18 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Notification of David Gerald North as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 August 2017Notification of David Gerald North as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 August 2017Notification of David Gerald North as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(4 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for David Gerald North on 29 June 2010 (2 pages)
30 June 2010Director's details changed for David Gerald North on 29 June 2010 (2 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Return made up to 29/06/09; full list of members (3 pages)
17 August 2009Appointment terminated secretary louise north (1 page)
17 August 2009Appointment terminated secretary louise north (1 page)
17 August 2009Return made up to 29/06/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Return made up to 29/06/08; full list of members (3 pages)
1 September 2008Return made up to 29/06/08; full list of members (3 pages)
8 October 2007Registered office changed on 08/10/07 from: 1ST floor, 7-11 woodcote road wallington surrey SM6 0LH (1 page)
8 October 2007Registered office changed on 08/10/07 from: 1ST floor, 7-11 woodcote road wallington surrey SM6 0LH (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Ad 29/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 July 2007Ad 29/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
17 July 2007New director appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
29 June 2007Incorporation (12 pages)
29 June 2007Incorporation (12 pages)