PD&MS HOLDINGS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 084519930011, created on 2024-09-06

View Document

19/07/2419 July 2024 Director's details changed for Mr Simon Rio on 2024-07-19

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2024-03-19

View Document

09/05/249 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

29/03/2429 March 2024 Full accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Director's details changed for Mr Thomas James Wharton Rowe on 2024-02-29

View Document

21/11/2321 November 2023 Registration of charge 084519930010, created on 2023-11-10

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Sub-division of shares on 2023-11-09

View Document

16/11/2316 November 2023 Change of share class name or designation

View Document

16/11/2316 November 2023 Particulars of variation of rights attached to shares

View Document

16/11/2316 November 2023 Resolutions

View Document

15/11/2315 November 2023 Registration of charge 084519930009, created on 2023-11-10

View Document

01/09/231 September 2023 Satisfaction of charge 084519930007 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084519930008 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084519930005 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084519930006 in full

View Document

22/08/2322 August 2023 Appointment of Mr Thomas James Wharton Rowe as a director on 2023-07-14

View Document

02/08/232 August 2023 Appointment of Sally Evans as a secretary on 2023-07-14

View Document

02/08/232 August 2023 Appointment of Mr Gary Donald Young as a director on 2023-07-14

View Document

02/08/232 August 2023 Appointment of Alasdair Alan Ryder as a director on 2023-07-14

View Document

02/08/232 August 2023 Registered office address changed from 1 Park Row Leeds LS1 5AB to Spring Lodge 172 Chester Road Helsby Cheshire England WA6 0AR on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Francis Herlihy as a secretary on 2023-07-14

View Document

02/08/232 August 2023 Appointment of Ms Abigail Sarah Draper as a director on 2023-07-14

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2023-03-19

View Document

08/07/238 July 2023 Second filing of a statement of capital following an allotment of shares on 2017-04-28

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2018-03-19

View Document

08/07/238 July 2023 Second filing of a statement of capital following an allotment of shares on 2021-05-27

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2019-03-19

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2020-03-19

View Document

07/07/237 July 2023 Second filing of Confirmation Statement dated 2017-03-19

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

29/03/2329 March 2023 Full accounts made up to 2022-06-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

29/03/2229 March 2022 Full accounts made up to 2021-06-30

View Document

26/10/2126 October 2021 Termination of appointment of Mark Lunney as a director on 2020-12-31

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

21/06/2121 June 2021 Purchase of own shares.

View Document

21/06/2121 June 2021 Cancellation of shares. Statement of capital on 2021-05-27

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

01/04/201 April 2020 Confirmation statement made on 2020-03-19 with updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

25/06/1925 June 2019 ADOPT ARTICLES 28/04/2017

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

03/04/193 April 2019 Confirmation statement made on 2019-03-19 with updates

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/08/183 August 2018 Statement of capital following an allotment of shares on 2017-04-28

View Document

03/08/183 August 2018 28/04/17 STATEMENT OF CAPITAL GBP 22720.92

View Document

02/04/182 April 2018 Confirmation statement made on 2018-03-19 with no updates

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PEARCE

View Document

29/03/1729 March 2017 Confirmation statement made on 2017-03-19 with updates

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084519930008

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMEATON

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MACKAY

View Document

01/04/151 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

15/09/1415 September 2014 CURRSHO FROM 30/06/2014 TO 30/06/2013

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN O'HARE

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN KERR

View Document

24/07/1424 July 2014 30/04/14 STATEMENT OF CAPITAL GBP 20210.92

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN KERR

View Document

22/07/1422 July 2014 SECOND FILING FOR FORM SH01

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084519930006

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084519930007

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084519930003

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084519930002

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084519930004

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084519930001

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR SIMON RIO

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084519930005

View Document

09/04/149 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR FRANCIS HERLIHY

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR SEAN ALEXANDER KERR

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR RICHARD PAUL SMEATON

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084519930004

View Document

10/06/1310 June 2013 03/05/13 STATEMENT OF CAPITAL GBP 79601.187

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED JAMES KENNETH PEARCE

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED STEVEN JONATHAN O'HARE

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MARK LUNNEY

View Document

21/05/1321 May 2013 ADOPT ARTICLES 03/05/2013

View Document

21/05/1321 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 6710.00

View Document

21/05/1321 May 2013 SUB-DIVISION 03/05/13

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED DAVID JOHN MACKAY

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084519930003

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084519930002

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084519930001

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/1319 March 2013 CURREXT FROM 31/03/2014 TO 30/06/2014

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