VISHAY PM ONBOARD LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of Matthew John Edward Burridge as a director on 2024-12-12

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JACKSON / 01/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN EDWARD BURRIDGE / 01/12/2016

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JACKSON / 06/03/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JACKSON / 06/03/2015

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/12/149 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 09/12/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZIV SHOSHANI / 09/12/2014

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/12/103 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR LAURA BELL

View Document

17/01/1017 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/02/097 February 2009 RETURN MADE UP TO 25/11/08; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 03/07/2007

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN FOSTER

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 COMPANY NAME CHANGED PM ONBOARD LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: CUTLER HOUSE WAKEFIELD ROAD BRADFORD BD4 7LU

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 COMPANY NAME CHANGED P.M. ONBOARD LIMITED CERTIFICATE ISSUED ON 20/12/02

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/05/0220 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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