P.J.M. SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/05/2214 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
19/12/2119 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/02/213 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
20/01/2020 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
01/02/191 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
22/01/1822 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/05/1622 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
24/01/1624 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/06/157 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/05/1130 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MEEHAN / 11/05/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/11/0614 November 2006 | SECRETARY'S PARTICULARS CHANGED |
14/11/0614 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/11/0614 November 2006 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: FLAT 6/7 THE HERALD BUILDING 145 ALBION STREET GLASGOW G1 1QT |
05/09/065 September 2006 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 15/8 WEST BRYSON ROAD POLWARTH EDINBURGH EH11 1EH |
31/05/0631 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 4 ROBINSFIELD BALMORE ROAD, BARDOWIE GLASGOW G62 6ER |
12/11/0212 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/09/022 September 2002 | REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 34 ANTONINE ROAD DULLATER GLASGOW G68 0FE |
25/06/0225 June 2002 | NEW SECRETARY APPOINTED |
25/06/0225 June 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
04/10/014 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
17/05/0117 May 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
27/12/0027 December 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
26/05/0026 May 2000 | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS |
13/01/0013 January 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
12/05/9912 May 1999 | RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS |
25/11/9825 November 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
09/06/989 June 1998 | RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS |
11/03/9811 March 1998 | DIRECTOR'S PARTICULARS CHANGED |
11/03/9811 March 1998 | REGISTERED OFFICE CHANGED ON 11/03/98 FROM: FLAT 1F1 NO5 HENDERSON TERRACE EDINBURGH EH11 2JZ |
20/08/9720 August 1997 | FULL ACCOUNTS MADE UP TO 31/05/97 |
09/06/979 June 1997 | RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS |
22/07/9622 July 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
03/06/963 June 1996 | RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS |
30/05/9530 May 1995 | NEW DIRECTOR APPOINTED |
30/05/9530 May 1995 | NEW SECRETARY APPOINTED |
30/05/9530 May 1995 | REGISTERED OFFICE CHANGED ON 30/05/95 FROM: 82 MITCHELL STREET GLASGOW G1 3NA |
30/05/9530 May 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
16/05/9516 May 1995 | SECRETARY RESIGNED |
16/05/9516 May 1995 | DIRECTOR RESIGNED |
11/05/9511 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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