Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Project Service Management Limited
Project Service Management Limited is a dissolved company incorporated on 3 December 2015 with the registered office located in Liverpool, Merseyside. Project Service Management Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 February 2020
(5 years ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
09900578
Private limited company
Age
9 years
Incorporated
3 December 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Project Service Management Limited
Contact
Update Details
Address
Clocktower House
Trueman Street
Liverpool
L3 2BA
England
Same address for the past
6 years
Companies in L3 2BA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Michael Scott Campbell
Director • PSC • Project Controls Manager • English • Lives in England • Born in May 1959
Mrs Miranda Kaye Campbell
Director • Quantity Surveyor • English • Lives in UK • Born in Jul 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£19.89K
Increased by £2.59K (+15%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£32.72K
Decreased by £5.99K (-15%)
Total Liabilities
-£16.29K
Decreased by £3.43K (-17%)
Net Assets
£16.43K
Decreased by £2.56K (-13%)
Debt Ratio (%)
50%
Decreased by 1.16% (-2%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 18 Feb 2020
Compulsory Gazette Notice
5 Years Ago on 3 Dec 2019
Registered Address Changed
6 Years Ago on 18 Dec 2018
Confirmation Submitted
6 Years Ago on 17 Dec 2018
Miss Miranda Kaye Phillips Appointed
6 Years Ago on 10 Dec 2018
Full Accounts Submitted
7 Years Ago on 25 Sep 2018
Registered Address Changed
7 Years Ago on 17 Jan 2018
Mr Michael Scott Campbell Details Changed
7 Years Ago on 17 Jan 2018
Confirmation Submitted
7 Years Ago on 16 Jan 2018
Full Accounts Submitted
8 Years Ago on 29 Sep 2017
Get Alerts
Get Credit Report
Discover Project Service Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Feb 2020
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2019
Registered office address changed from 29 Elmwood Sale M33 5RN United Kingdom to Clocktower House Trueman Street Liverpool L3 2BA on 18 December 2018
Submitted on 18 Dec 2018
Appointment of Miss Miranda Kaye Phillips as a director on 10 December 2018
Submitted on 18 Dec 2018
Confirmation statement made on 2 December 2018 with updates
Submitted on 17 Dec 2018
Total exemption full accounts made up to 31 December 2017
Submitted on 25 Sep 2018
Director's details changed for Mr Michael Scott Campbell on 17 January 2018
Submitted on 17 Jan 2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Elmwood Sale M33 5RN on 17 January 2018
Submitted on 17 Jan 2018
Confirmation statement made on 2 December 2017 with no updates
Submitted on 16 Jan 2018
Total exemption full accounts made up to 31 December 2016
Submitted on 29 Sep 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs