PLM ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

20/06/2520 June 2025 Appointment of Mr Lee Anthony Briggs as a director on 2025-06-09

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Registered office address changed from 82 Ridge Hill Lane Stalybridge SK15 1NQ England to Unit W1a, Warmco Westgate Manchester Road Mossley Ashton-Under-Lyne OL5 9RR on 2025-05-06

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Registered office address changed from Unit W1H, Warmco Westgate Manchester Road Mossley Ashton-Under-Lyne OL5 9RR England to 82 Ridge Hill Lane Stalybridge SK15 1NQ on 2024-10-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

10/10/2310 October 2023 Registered office address changed from Unit W1a, Warmco Westgate Earnshaw Clough Mossley Ashton-Under-Lyne OL5 9JD England to Unit W1H, Warmco Westgate Manchester Road Mossley Ashton-Under-Lyne OL5 9RR on 2023-10-10

View Document

06/09/236 September 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-01-31

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Registered office address changed from Unit 1C, Glover Centre Egmont Street Mossley Ashton-Under-Lyne OL5 9PY England to Unit W1a, Warmco Westgate Earnshaw Clough Mossley Ashton-Under-Lyne OL5 9JD on 2023-08-25

View Document

25/08/2325 August 2023 Confirmation statement made on 2022-01-15 with updates

View Document

24/08/2324 August 2023 Cessation of Derek Peter Mcewan as a person with significant control on 2023-08-01

View Document

24/08/2324 August 2023 Micro company accounts made up to 2021-01-31

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information