About

Registered Number: 05086978
Date of Incorporation: 29/03/2004 (21 years ago)
Company Status: Active
Registered Address: 1 Belvidere Road, Crosby, Merseyside, L23 0SR

 

Based in Crosby in Merseyside, Project Support Solutions Ltd was founded on 29 March 2004. Project Support Solutions Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERTINA, Michael Andrew 02 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ALBERTINA, Joan Mary 01 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 18 September 2014
AD01 - Change of registered office address 18 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 28 June 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.