About

Registered Number: 04176053
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 10 Pound Lane North, Laindon, Basildon, Essex, SS15 4ES,

 

Established in 2001, Project Interiors Services Ltd has its registered office in Essex, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Ferguson, Graeme Denis, Edwards, Olivia, Sammons, Suzanne Elizabeth are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Graeme Denis 02 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Olivia 31 January 2003 08 June 2012 1
SAMMONS, Suzanne Elizabeth 02 April 2001 31 January 2003 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 12 September 2016
AD01 - Change of registered office address 23 May 2016
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 27 November 2015
AD01 - Change of registered office address 27 November 2015
CH01 - Change of particulars for director 06 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 08 August 2012
TM02 - Termination of appointment of secretary 11 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 11 April 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.