PIMS&CO LTD

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Compulsory strike-off action has been suspended

View Document

07/07/217 July 2021 Compulsory strike-off action has been suspended

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON ENGLAND EC1V 2NX UNITED KINGDOM

View Document

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

View Accounts

30/01/1930 January 2019 DIRECTOR APPOINTED MARK REID

View Document

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIS

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR MCIHAEL ELLIS / 01/01/2019

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCIHAEL ELLIS

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM OFFICE: E0070, 265-269 KINGSTON ROAD LONDON SW19 3NW ENGLAND

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

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

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 136 CROYDON ROAD LONDON SE20 7YZ

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY ELLIS / 09/03/2015

View Document

13/05/1513 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 COMPANY NAME CHANGED PIMS PROPERTY IMPROVEMENT MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 09/03/15

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 150 KNIGHTS HILL LONDON SE27 0SR UNITED KINGDOM

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ELLIS / 08/04/2014

View Document

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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