Company NameProject Solutions Ltd
DirectorSusan Jayne Higgs
Company StatusActive
Company Number03017128
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Susan Jayne Higgs
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Berkeley Townsend Hunter House
150 Hutton Road
Shenfield
Essex
CM15 8NL
Secretary NameDavid James Coleman-Higgs
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Viewpoint
185 Lee Park Blackheath
London
SE3 9TN
Secretary NameKyle Wall
NationalityBritish
StatusResigned
Appointed13 June 1998(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 September 1998)
RoleCompany Director
Correspondence Address23 Taffrail House
Burrells Wharf Squar
London
E14 3TG
Secretary NameRachelle Caroline Turk
NationalityNew Zealander
StatusResigned
Appointed04 September 1998(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 1999)
RolePersonal Assistant
Correspondence Address94 Minford Gardens
London
W14 0AP
Secretary NameBarbara Higgs
NationalityBritish
StatusResigned
Appointed13 July 1999(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address28 Lindsey Place
Brierley Hill
West Midlands
DY5 3XB

Location

Registered AddressC/O Berkeley Townsend Hunter House
150 Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£32,688
Cash£400
Current Liabilities£84,771

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
27 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
5 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
14 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
1 April 2019Change of details for Miss Susan Jayne Higgs as a person with significant control on 25 March 2019 (2 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 April 2019Director's details changed for Miss Susan Jayne Higgs on 25 March 2019 (2 pages)
15 January 2019Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN to C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 15 January 2019 (2 pages)
31 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 May 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
5 April 2018Change of details for Mrs Susan Jayne Higgs as a person with significant control on 1 June 2017 (2 pages)
5 April 2018Change of details for Mrs Susan Jayne Allen as a person with significant control on 1 June 2017 (2 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 June 2017Director's details changed for Mrs Susan Jayne Allen on 1 June 2017 (2 pages)
20 June 2017Director's details changed for Mrs Susan Jayne Allen on 1 June 2017 (2 pages)
16 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
9 April 2014Director's details changed for Mrs Susan Jayne Allen on 24 March 2014 (2 pages)
9 April 2014Director's details changed for Mrs Susan Jayne Allen on 24 March 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 July 2013Director's details changed for Susan Jayne Higgs on 5 July 2013 (3 pages)
9 July 2013Director's details changed for Susan Jayne Higgs on 5 July 2013 (3 pages)
9 July 2013Director's details changed for Susan Jayne Higgs on 5 July 2013 (3 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 May 2009Return made up to 25/03/09; full list of members (3 pages)
5 May 2009Return made up to 25/03/09; full list of members (3 pages)
6 May 2008Appointment terminated secretary barbara higgs (1 page)
6 May 2008Appointment terminated secretary barbara higgs (1 page)
29 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 April 2008Return made up to 25/03/08; full list of members (3 pages)
4 April 2008Return made up to 25/03/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 April 2007Return made up to 25/03/07; full list of members (2 pages)
23 April 2007Return made up to 25/03/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 April 2005Return made up to 25/03/05; full list of members (5 pages)
4 April 2005Return made up to 25/03/05; full list of members (5 pages)
24 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 April 2004Return made up to 25/03/04; full list of members (5 pages)
17 April 2004Return made up to 25/03/04; full list of members (5 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
12 March 2003Return made up to 01/02/03; full list of members (5 pages)
12 March 2003Return made up to 01/02/03; full list of members (5 pages)
18 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 May 2002Registered office changed on 13/05/02 from: 23 taffrail house burrells wharf square london E14 3TG (1 page)
13 May 2002Registered office changed on 13/05/02 from: 23 taffrail house burrells wharf square london E14 3TG (1 page)
19 April 2002Return made up to 25/03/02; full list of members (6 pages)
19 April 2002Return made up to 25/03/02; full list of members (6 pages)
16 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
16 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
26 January 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Full accounts made up to 29 February 2000 (10 pages)
31 July 2000Full accounts made up to 29 February 2000 (10 pages)
11 February 2000Return made up to 01/02/00; full list of members (6 pages)
11 February 2000Return made up to 01/02/00; full list of members (6 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
19 July 1999Full accounts made up to 28 February 1999 (11 pages)
19 July 1999Full accounts made up to 28 February 1999 (11 pages)
16 February 1999Full accounts made up to 28 February 1998 (11 pages)
16 February 1999Return made up to 01/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/02/99
(4 pages)
16 February 1999Return made up to 01/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/02/99
(4 pages)
16 February 1999Full accounts made up to 28 February 1998 (11 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: 118 baker street london W1M 1LB (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: 118 baker street london W1M 1LB (1 page)
19 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Registered office changed on 05/11/97 from: 23 taffrail house burrells wharf square london E14 3TG (1 page)
5 November 1997Registered office changed on 05/11/97 from: 23 taffrail house burrells wharf square london E14 3TG (1 page)
22 July 1997Director's particulars changed (1 page)
22 July 1997Registered office changed on 22/07/97 from: 15 viewpoint blackheath london SE3 9TN (1 page)
22 July 1997Director's particulars changed (1 page)
22 July 1997Registered office changed on 22/07/97 from: 15 viewpoint blackheath london SE3 9TN (1 page)
29 May 1997Full accounts made up to 28 February 1997 (7 pages)
29 May 1997Full accounts made up to 28 February 1997 (7 pages)
30 January 1997Return made up to 01/02/97; full list of members (6 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Return made up to 01/02/97; full list of members (6 pages)
24 October 1996Full accounts made up to 29 February 1996 (9 pages)
24 October 1996Full accounts made up to 29 February 1996 (9 pages)
20 March 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/11/95
(1 page)
27 February 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/11/95
(1 page)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
18 August 1995Ad 13/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1995Ad 13/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1995Registered office changed on 20/07/95 from: 15 viewpoint lee park blackheath london SE3 9TN (1 page)
20 July 1995Registered office changed on 20/07/95 from: 15 viewpoint lee park blackheath london SE3 9TN (1 page)
21 June 1995Registered office changed on 21/06/95 from: 2 mercury court cyclops wharf homer drive london E14 3UF (1 page)
21 June 1995Registered office changed on 21/06/95 from: 2 mercury court cyclops wharf homer drive london E14 3UF (1 page)
4 April 1995Registered office changed on 04/04/95 from: 16 shinners close london SE25 5JP (1 page)
4 April 1995Registered office changed on 04/04/95 from: 16 shinners close london SE25 5JP (1 page)
1 February 1995Incorporation (16 pages)
1 February 1995Incorporation (16 pages)