PEM TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Jean Patrick Migale on 2025-04-03

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-06-12

View Document

12/06/2412 June 2024 Annual accounts for year ending 12 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-06-12

View Document

12/06/2312 June 2023 Annual accounts for year ending 12 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-06-12

View Document

12/06/2212 June 2022 Annual accounts for year ending 12 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-06-12

View Document

12/06/2112 June 2021 Annual accounts for year ending 12 Jun 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 12/06/20

View Document

12/06/2012 June 2020 Annual accounts for year ending 12 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 17 BRUDENELL ROAD LONDON SW17 8DB

View Document

05/09/195 September 2019 12/06/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

02/08/182 August 2018 12/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

07/08/177 August 2017 12/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

25/01/1725 January 2017 12/06/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 12/06/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 12/06/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 12/06/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 12/06/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 12/06/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 12/06/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PATRICK MIGALE / 12/06/2010

View Document

09/04/109 April 2010 12/06/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 12/06/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 PREVSHO FROM 30/06/2008 TO 12/06/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 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