PRACTICE MANAGEMENT SOLUTIONS (MIDLANDS) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/03/2526 March 2025 Change of details for Director Leo Maccanna as a person with significant control on 2024-08-30

View Document

26/03/2526 March 2025 Director's details changed for Mr Leo Robert Maccanna on 2024-08-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

23/12/2423 December 2024 Registration of charge 071363690004, created on 2024-12-20

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

15/12/2315 December 2023 Registration of charge 071363690003, created on 2023-12-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Satisfaction of charge 071363690001 in full

View Document

08/08/238 August 2023 Satisfaction of charge 071363690002 in full

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

24/11/2224 November 2022 Registered office address changed from Dudley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XN England to First Floor, Unit B, Copse Walk, Cardiff Gate Busi Copse Walk Pontprennau Cardiff CF23 8RB on 2022-11-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/06/212 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 071363690002

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MS DEIRDRE HAYES

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

23/12/2023 December 2020 ARTICLES OF ASSOCIATION

View Document

20/12/2020 December 2020 01/12/2016

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/07/175 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071363690001

View Document

06/06/166 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN KEELING

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN KEELING

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM BARBERRY HOUSE 4 HARBOUR BUILDINGS, WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LN

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

14/07/1514 July 2015 PREVSHO FROM 31/03/2015 TO 31/08/2014

View Document

01/07/151 July 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/154 June 2015 CURRSHO FROM 31/03/2016 TO 31/08/2015

View Document

04/06/154 June 2015 SECRETARY APPOINTED MR JAMES PURCELL

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR JAMES PURCELL

View Document

18/05/1518 May 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VINCENT

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HOUGHTON

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED LEO MACCANNA

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED JEAN KEELING

View Document

15/04/1415 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HOUSTON

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 SUB-DIVISION 07/08/12

View Document

14/08/1214 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1214 August 2012 ADOPT ARTICLES 07/08/2012

View Document

02/08/122 August 2012 31/03/12 STATEMENT OF CAPITAL GBP 200

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

21/05/1221 May 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR APPOINTED PAUL HOUSTON

View Document

10/03/1010 March 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company