MOMENTUM PLM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/01/2420 January 2024 Change of details for Mr Gregory Morrall as a person with significant control on 2023-01-19

View Document

19/01/2419 January 2024 Registered office address changed from Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF England to Unit 8 Caroline Point 62 Caroline Street Birmingham West Midlands B3 1UF on 2024-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mr Gregory Morrall on 2023-01-19

View Document

12/01/2412 January 2024 Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England to Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Gregory Morrall on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mr Gregory Morrall as a person with significant control on 2024-01-12

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

09/05/239 May 2023 Registered office address changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom to Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 2023-05-09

View Document

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

View Accounts

12/12/2212 December 2022 Change of details for Mr Gregory Morrall as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-12

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

16/08/2016 August 2020 COMPANY NAME CHANGED HAIG & CO. (B.E.A.R.) LIMITED CERTIFICATE ISSUED ON 16/08/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY MORRALL / 02/06/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY MORRALL / 26/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM INFORM ACCOUNTING 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY UNITED KINGDOM

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 COMPANY NAME CHANGED HALE AND CAINE LIMITED CERTIFICATE ISSUED ON 13/03/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM INFORM ACCOUNTING 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY UNITED KINGDOM

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MORRALL / 04/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY MORRALL / 04/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MORRALL / 01/01/2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL UNITED KINGDOM

View Document

28/05/1428 May 2014 COMPANY NAME CHANGED SWIFT PEOPLE MIDLANDS LIMITED CERTIFICATE ISSUED ON 28/05/14

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY REDMONDS

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART REDMONDS / 31/01/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR KATE KYNASTON

View Document

17/07/1217 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1128 June 2011 DIRECTOR APPOINTED GREGORY MORRALL

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR GARY STUART REDMONDS

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MRS KATE KYNASTON

View Document

22/06/1122 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 100

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/06/112 June 2011 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