About

Registered Number: 06274814
Date of Incorporation: 11/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 30 Davenport Court, Doulton Close, Weymouth, Dorset, DT4 0GX

 

Based in Weymouth, Dorset, Project Solutions Design & Build Ltd was setup in 2007, it's status at Companies House is "Active". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Alastair Robert 04 February 2010 - 1
TALBOT, Robert Edward 01 March 2009 - 1
TILLER, Oliver 06 April 2010 08 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 18 December 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 06 July 2017
PSC04 - N/A 03 July 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 17 July 2012
AA01 - Change of accounting reference date 07 March 2012
TM01 - Termination of appointment of director 08 August 2011
AR01 - Annual Return 14 July 2011
AAMD - Amended Accounts 24 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AP01 - Appointment of director 15 April 2010
AA - Annual Accounts 25 March 2010
AP01 - Appointment of director 15 February 2010
363a - Annual Return 30 July 2009
DISS40 - Notice of striking-off action discontinued 28 March 2009
AA - Annual Accounts 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
363a - Annual Return 27 March 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
NEWINC - New incorporation documents 11 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.