MDA PROJECT MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 06917006 |
Category | Private Limited Company |
Incorporated | 27 May 2009 |
Age | 15 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
MDA PROJECT MANAGEMENT SERVICES LIMITED is an active private limited company with number 06917006. It was incorporated 15 years, 7 days ago, on 27 May 2009. The company address is 23 Bilston Street, Dudley, DY3 1JA, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-29
Officer name: Mrs Danielle Pugh
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Change registered office address company with date old address new address
Date: 29 May 2015
Action Date: 29 May 2015
Category: Address
Type: AD01
New address: 23 Bilston Street Dudley West Midlands DY3 1JA
Old address: C/O C/O Bytheway & Co Accountants October House 17 Dudley Street Sedgley Dudley West Midlands DY3 1SA
Change date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Address
Type: AD01
Old address: 9 Barnes Meadow Place Bilston WV14 9QJ
Change date: 2010-07-14
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian John Pugh
Change date: 2010-07-14
Documents
Change person secretary company with change date
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Danielle Pugh
Change date: 2010-07-14
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian John Pugh
Change date: 2009-10-02
Documents
Some Companies
CARRICKVALE MANOR MANAGEMENT LIMITED
MCVEIGH CUNNINGHAM PROPERTY,122B QUARRY LANE,BT35 8QP
Number: | NI062486 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE STRENGTH & CONDITIONING LTD
UNIT 10-11 KETTLEBROOK ROAD,TAMWORTH,B77 1AG
Number: | 10147522 |
Status: | ACTIVE |
Category: | Private Limited Company |
D&L SERVICES (EASTCOMBE) LIMITED
4 KING SQUARE,SOMERSET,TA6 3YF
Number: | 05016479 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR,LONDON,SW1W 0EX
Number: | 11569404 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HALL DRIVE,MORECAMBE,LA4 6SX
Number: | 11281600 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY AUTO ENROLMENT SOLUTIONS LIMITED
2 LONGSIGHT ROAD,BURY,BL0 9TD
Number: | 08664828 |
Status: | ACTIVE |
Category: | Private Limited Company |