-
CAMPUS PROJECT SOLUTIONS LTD - Ground Floor, 11 Manvers Street, Bath, BA1 1JQ, United Kingdom
Company Information
- Company registration number
- 07337908
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ground Floor
- 11 Manvers Street
- Bath
- BA1 1JQ
- United Kingdom Ground Floor, 11 Manvers Street, Bath, BA1 1JQ, United Kingdom UK
Management
- Managing Directors
- NEWMAN, Trevor Brian
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-06
- Age Of Company 2010-08-06 14 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Michael Patrick Green
- Mr Trevor Brian Newman
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-01-31
- Last Date: 2021-04-30
- Last Return Made Up To:
- 2012-08-06
- Annual Return
- Due Date: 2022-08-18
- Last Date: 2021-08-04
-
CAMPUS PROJECT SOLUTIONS LTD Company Description
- CAMPUS PROJECT SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 07337908. Its current trading status is "live". It was registered 2010-08-06. It has declared SIC or NACE codes as "68320". It has 1 director The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2012-08-06.It can be contacted at Ground Floor .
Get CAMPUS PROJECT SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Campus Project Solutions Ltd - Ground Floor, 11 Manvers Street, Bath, BA1 1JQ, United Kingdom
- 2010-08-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAMPUS PROJECT SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-12) - AA
-
confirmation-statement-with-updates (2021-08-18) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-15) - AD01
-
cessation-of-a-person-with-significant-control (2020-09-15) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-09-05) - AA
-
termination-director-company-with-name-termination-date (2020-09-15) - TM01
-
confirmation-statement-with-no-updates (2020-09-15) - CS01
-
change-to-a-person-with-significant-control (2020-09-15) - PSC04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-12) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
confirmation-statement-with-updates (2018-08-20) - CS01
-
termination-director-company-with-name-termination-date (2018-06-21) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-18) - AA
-
confirmation-statement-with-updates (2017-08-21) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-16) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-26) - AA
-
capital-allotment-shares (2013-07-03) - SH01
-
appoint-person-director-company-with-name (2013-07-03) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-26) - AR01
-
capital-allotment-shares (2012-03-21) - SH01
-
appoint-person-director-company-with-name (2012-03-01) - AP01
-
termination-director-company-with-name (2012-03-01) - TM01
-
resolution (2012-03-01) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-08-14) - AA
-
move-registers-to-sail-company (2012-08-10) - AD03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-06) - AR01
-
move-registers-to-sail-company (2011-09-06) - AD03
-
change-person-director-company-with-change-date (2011-09-05) - CH01
-
change-sail-address-company (2011-09-05) - AD02
-
accounts-with-accounts-type-total-exemption-small (2011-07-19) - AA
-
change-account-reference-date-company-current-shortened (2011-01-11) - AA01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-06) - NEWINC