PM STRATEGIC SOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

21/07/2321 July 2023 Satisfaction of charge 2 in full

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

12/05/2212 May 2022 Change of share class name or designation

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Sub-division of shares on 2009-01-02

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2009-01-02

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Memorandum and Articles of Association

View Document

03/03/223 March 2022 Second filing of the annual return made up to 2013-11-03

View Document

03/03/223 March 2022 Second filing of the annual return made up to 2010-11-03

View Document

03/03/223 March 2022 Second filing of the annual return made up to 2011-11-03

View Document

03/03/223 March 2022 Second filing of the annual return made up to 2012-11-03

View Document

03/03/223 March 2022 Second filing of the annual return made up to 2009-11-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

16/06/2116 June 2021 Change of details for Elan Holdings Limited as a person with significant control on 2021-06-16

View Document

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 SECRETARY'S CHANGE OF PARTICULARS / LISA SUZANNE RULE / 02/11/2020

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM LAWRENCE HOUSE MAGDALEN STREET EYE IP23 7AJ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/11/1525 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSTONE

View Document

14/08/1414 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1414 August 2014 COMPANY NAME CHANGED P M LABELS LIMITED CERTIFICATE ISSUED ON 14/08/14

View Document

22/07/1422 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR CECELIA JOHNSTONE

View Document

11/11/1311 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual return made up to 2013-11-03 with full list of shareholders

View Document

12/08/1312 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1312 August 2013 ADOPT ARTICLES 05/08/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/11/1215 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual return made up to 2012-11-03 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA SUZANNE RULE / 01/10/2010

View Document

18/11/1118 November 2011 Annual return made up to 2011-11-03 with full list of shareholders

View Document

18/11/1118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual return made up to 2010-11-03 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 02/01/09 STATEMENT OF CAPITAL GBP 100.0

View Document

16/12/0916 December 2009 NC INC ALREADY ADJUSTED 02/01/2009

View Document

02/12/092 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 2009-11-03 with full list of shareholders

View Document

17/08/0917 August 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

25/02/0925 February 2009 GBP NC 100/200 02/01/2009

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/083 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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