P3M SYSTEMS LTD

Company Documents

DateDescription
30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Registered office address changed from The Fort, Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD United Kingdom to Unit 115 275 Deansgate Manchester M3 4EL on 2022-03-29

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-06-08 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 DISS40 (DISS40(SOAD))

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JONES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOPPS

View Document

25/07/1625 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM WATERLOO BUSINESS CENTRE 117 WATERLOO ROAD LONDON SE1 8UL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 83 VICTORIA STREET LONDON SW1H 0HW

View Document

13/06/1413 June 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 01/07/09 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1320 September 2013 01/07/09 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/04/1325 April 2013 CURREXT FROM 30/06/2013 TO 31/07/2013

View Document

04/04/134 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY SHEILA HOPPS

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/04/1219 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/1216 March 2012 ALTER ARTICLES 24/02/2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1224 February 2012 COMPANY NAME CHANGED BPM LIMITED CERTIFICATE ISSUED ON 24/02/12

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR RUSSELL JONES

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES

View Document

07/04/117 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAMILTON

View Document

25/03/1025 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAMILTON / 08/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOPPS / 08/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JONES / 08/03/2010

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR MATTHEW HAMILTON

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR BPM LIMITED

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR RUSSELL JONES

View Document

25/02/1025 February 2010 CORPORATE DIRECTOR APPOINTED BPM LIMITED

View Document

13/07/0913 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED BUSINESS PERFORMANCE UK LTD CERTIFICATE ISSUED ON 11/02/09

View Document

03/11/083 November 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 24 SHARPS LANE RUISLIP MIDDLESEX HA4 7JQ

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 811 HIGH ROAD NORTH FINCHLEY LONDON N12 8JW

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 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