PM SAMPLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

05/10/235 October 2023 Registration of charge 100499350002, created on 2023-09-29

View Document

05/10/235 October 2023 Satisfaction of charge 100499350001 in full

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

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

View Accounts

08/03/218 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE MALONE / 29/03/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK TERENCE MALONE / 29/03/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE MALONE / 29/03/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TERENCE MALONE / 29/03/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 23 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX UNITED KINGDOM

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE GASKELL / 06/12/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GASKELL / 10/03/2016

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MISS CLARE LOUISE GASKELL

View Document

11/03/1611 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 2

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TERANCE MALONE / 08/03/2016

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR PATRICK TERANCE MALONE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/03/168 March 2016 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