PM BUSINESS SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewApplication to strike the company off the register

View Document

12/08/2512 August 2025 NewTermination of appointment of Catherine Susan Rutherford as a director on 2025-08-12

View Document

02/02/252 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Notification of Jrcr Holdings Ltd as a person with significant control on 2022-01-04

View Document

08/02/228 February 2022 Change of details for Mr James Rutherford as a person with significant control on 2022-01-04

View Document

08/02/228 February 2022 Change of details for Mrs Catherine Rutherford as a person with significant control on 2022-01-04

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

21/10/2121 October 2021 Change of details for Miss Catherine Rutherford as a person with significant control on 2021-06-05

View Document

21/10/2121 October 2021 Change of details for Miss Catherine Susan Todd as a person with significant control on 2021-06-05

View Document

20/10/2120 October 2021 Secretary's details changed for Catherine Susan Todd on 2021-06-05

View Document

20/10/2120 October 2021 Director's details changed for Miss Catherine Susan Todd on 2021-06-05

View Document

17/07/2117 July 2021 Memorandum and Articles of Association

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Change of share class name or designation

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MISS CATHERINE SUSAN TODD / 20/03/2017

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR. JAMES RUTHERFORD / 20/03/2017

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SUSAN TODD / 20/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE SUSAN TODD / 20/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES RUTHERFORD / 20/03/2017

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM FLAT 9 CONNEXION BUILDING 326 BATTERSEA PARK ROAD LONDON SW11 3BF ENGLAND

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM FLAT 9 CONNEXION BUILDING 326 BATTERSEA PARK ROAD LONDON SW11 3BF ENGLAND

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM FLAT 9 CONNEXION BUILDING 326 BATTERSEA PARK ROAD LONDON SW11 2BF ENGLAND

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE SUSAN TODD / 24/02/2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES RUTHERFORD / 24/02/2016

View Document

14/10/1614 October 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SUSAN TODD / 24/02/2016

View Document

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

View Accounts

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SUSAN TODD / 21/02/2015

View Document

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 110 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NE

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR. JAMES RUTHERFORD

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 SECOND FILING WITH MUD 20/02/14 FOR FORM AR01

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SUSAN TODD / 01/01/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE SUSAN TODD / 01/01/2014

View Document

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE SUSAN TODD / 15/01/2014

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM, 11 URFA TERRACE, SOUTH SHIELDS, TYNE AND WEAR, NE33 2ES, UNITED KINGDOM

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM, 1 WALLACE STREET, SUNDERLAND, SR5 1HD, ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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