PDM TRAINING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Registered office address changed from Unit 4 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to 118 118 Pall Mall London SW1Y 5EA on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from 118 118 Pall Mall London SW1Y 5EA United Kingdom to 118 Pall Mall London SW1Y 5EA on 2024-01-02

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/06/2110 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

22/07/2022 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048689060001

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM EASTGATE HOUSE 5-7 EAST STREET ANDOVER HAMPSHIRE SP10 1EP

View Document

02/10/152 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/10/152 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048689060001

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR LEE HOULTON THOMAS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/10/1426 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/09/1416 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

29/08/1329 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/08/1222 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

06/09/116 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS MOODY / 15/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NIGEL ANTHONY DIXON LOGGED FORM

View Document

19/10/0719 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 RES /APPT DIRS/SEC 05/01/05

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/01/04

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: EASTGATE HOUSE, 5-7 EAST STREET ANDOVER HAMPSHIRE SP4 0JZ

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 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