PM STRATEGIC SOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
21/07/2321 July 2023 | Satisfaction of charge 2 in full |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-31 with updates |
13/05/2213 May 2022 | Resolutions |
13/05/2213 May 2022 | Resolutions |
12/05/2212 May 2022 | Change of share class name or designation |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Sub-division of shares on 2009-01-02 |
28/03/2228 March 2022 | Change of share class name or designation |
28/03/2228 March 2022 | Statement of capital following an allotment of shares on 2009-01-02 |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Memorandum and Articles of Association |
03/03/223 March 2022 | Second filing of the annual return made up to 2013-11-03 |
03/03/223 March 2022 | Second filing of the annual return made up to 2010-11-03 |
03/03/223 March 2022 | Second filing of the annual return made up to 2011-11-03 |
03/03/223 March 2022 | Second filing of the annual return made up to 2012-11-03 |
03/03/223 March 2022 | Second filing of the annual return made up to 2009-11-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-31 with updates |
16/06/2116 June 2021 | Change of details for Elan Holdings Limited as a person with significant control on 2021-06-16 |
19/03/2119 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/11/202 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / LISA SUZANNE RULE / 02/11/2020 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
24/04/2024 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM LAWRENCE HOUSE MAGDALEN STREET EYE IP23 7AJ |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
01/05/191 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
12/04/1812 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
26/04/1726 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/11/1525 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 3 November 2014 with full list of shareholders |
04/09/144 September 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSTONE |
14/08/1414 August 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/08/1414 August 2014 | COMPANY NAME CHANGED P M LABELS LIMITED CERTIFICATE ISSUED ON 14/08/14 |
22/07/1422 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | APPOINTMENT TERMINATED, DIRECTOR CECELIA JOHNSTONE |
11/11/1311 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
11/11/1311 November 2013 | Annual return made up to 2013-11-03 with full list of shareholders |
12/08/1312 August 2013 | STATEMENT OF COMPANY'S OBJECTS |
12/08/1312 August 2013 | ADOPT ARTICLES 05/08/2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/11/1215 November 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
15/11/1215 November 2012 | Annual return made up to 2012-11-03 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/11/1118 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / LISA SUZANNE RULE / 01/10/2010 |
18/11/1118 November 2011 | Annual return made up to 2011-11-03 with full list of shareholders |
18/11/1118 November 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/11/1026 November 2010 | Annual return made up to 3 November 2010 with full list of shareholders |
26/11/1026 November 2010 | Annual return made up to 2010-11-03 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/12/0916 December 2009 | 02/01/09 STATEMENT OF CAPITAL GBP 100.0 |
16/12/0916 December 2009 | NC INC ALREADY ADJUSTED 02/01/2009 |
02/12/092 December 2009 | Annual return made up to 3 November 2009 with full list of shareholders |
02/12/092 December 2009 | Annual return made up to 2009-11-03 with full list of shareholders |
17/08/0917 August 2009 | CURREXT FROM 30/11/2009 TO 31/12/2009 |
25/02/0925 February 2009 | GBP NC 100/200 02/01/2009 |
13/02/0913 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/11/083 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PM STRATEGIC SOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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