PAM OCCUPATIONAL HEALTH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Registered office address changed from Holly House 73-75 Sankey Street Warrington WA1 1SL to 9 Lakeside Drive (Also Known as 820 Mandarin Court) Centre Park Warrington WA1 1GG on 2025-05-22 |
08/01/258 January 2025 | Termination of appointment of James Dalziel Murphy as a director on 2025-01-08 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
23/09/2423 September 2024 | Appointment of Mr Christian Alexander Rigg as a director on 2024-09-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-04 with no updates |
23/10/2323 October 2023 | Full accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Registration of charge 092954400004, created on 2023-08-18 |
21/08/2321 August 2023 | Registration of charge 092954400003, created on 2023-08-18 |
28/12/2228 December 2022 | Group of companies' accounts made up to 2021-12-31 |
06/12/226 December 2022 | Appointment of Mr Andrew Stephen Bones as a director on 2022-12-06 |
25/01/2225 January 2022 | Confirmation statement made on 2021-11-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Memorandum and Articles of Association |
20/07/2120 July 2021 | Change of share class name or designation |
20/07/2120 July 2021 | Termination of appointment of Stewart David Boxer as a secretary on 2021-06-25 |
20/07/2120 July 2021 | Termination of appointment of Stewart David Boxer as a director on 2021-06-25 |
20/07/2120 July 2021 | Termination of appointment of Alan Hay Smith as a director on 2021-06-25 |
20/07/2120 July 2021 | Memorandum and Articles of Association |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Termination of appointment of Ian Martin Jones as a director on 2021-06-25 |
20/07/2120 July 2021 | Notification of Pam Healthcare Limited as a person with significant control on 2021-06-25 |
20/07/2120 July 2021 | Cessation of James Dalziel Murphy as a person with significant control on 2021-06-25 |
06/07/216 July 2021 | Statement of capital following an allotment of shares on 2021-06-25 |
30/06/2130 June 2021 | Registration of charge 092954400002, created on 2021-06-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092954400001 |
02/08/162 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/11/1527 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DALZIEL MURPHY / 01/07/2015 |
27/11/1527 November 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM PALMYRA SQUARE CHAMBERS 13-15 SPRINGFIELD STREET WARRINGTON CHESHIRE WA1 1BB |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM HOLLY HOUSE 73-75 SANKEY STREET WARRINGTON WA1 1SL ENGLAND |
04/11/144 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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