FISSILE PROJECT MANAGEMENT LIMITED - WINNERSH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-28 View Report
Change of name. Description: Company name changed brookson (5190C) LIMITED\certificate issued on 28/06/23. 2023-06-28 View Report
Address. Change date: 2023-04-28. Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom. New address: Inchmead Suite 100 Berkshire Place Winnersh Wokingham RG41 5rd. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type total exemption full. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type total exemption full. 2021-07-26 View Report
Confirmation statement. Statement with no updates. 2021-02-07 View Report
Accounts. Accounts type total exemption full. 2020-12-29 View Report
Address. Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG. Change date: 2020-12-07. New address: 320 Firecrest Court Centre Park Warrington WA1 1RG. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Persons with significant control. Change date: 2020-01-15. Psc name: Mr Steve Sheppard. 2020-01-16 View Report
Officers. Change date: 2020-01-15. Officer name: Mr Steve Sheppard. 2020-01-15 View Report
Accounts. Accounts type total exemption full. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type total exemption full. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Accounts. Accounts type micro entity. 2017-12-20 View Report
Persons with significant control. Notification date: 2017-11-10. Psc name: Fay Sheppard. 2017-11-16 View Report
Persons with significant control. Psc name: Fay Sheppard. Cessation date: 2017-11-09. 2017-11-15 View Report
Persons with significant control. Psc name: Steve Sheppard. Notification date: 2017-11-09. 2017-11-14 View Report
Persons with significant control. Notification date: 2017-11-09. Psc name: Fay Sheppard. 2017-11-14 View Report
Persons with significant control. Withdrawal date: 2017-11-10. 2017-11-10 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-11-25 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Officers. Change date: 2015-11-03. Officer name: Steve Sheppard. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-08-27 View Report
Officers. Change date: 2015-03-30. Officer name: Steve Sheppard. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Officers. Officer name: Steve Sheppard. Change date: 2014-08-28. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-02-07 View Report
Accounts. Accounts type total exemption small. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Accounts. Accounts type total exemption small. 2011-12-06 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Accounts. Accounts type total exemption small. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-02-08 View Report
Accounts. Accounts type total exemption small. 2010-01-22 View Report
Annual return. Legacy. 2009-03-17 View Report
Accounts. Accounts type total exemption small. 2008-11-19 View Report
Officers. Description: Appointment terminated secretary jordan secretaries LIMITED. 2008-07-15 View Report
Annual return. Legacy. 2008-02-06 View Report
Capital. Description: Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2. 2007-08-31 View Report
Officers. Description: New director appointed. 2007-04-18 View Report
Officers. Description: Director resigned. 2007-04-16 View Report
Accounts. Legacy. 2007-04-15 View Report