PM WIRE 2005 LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 New

View Document

28/08/2528 August 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

15/07/2515 July 2025

View Document

15/07/2515 July 2025

View Document

05/03/255 March 2025 Registration of charge 056120130007, created on 2025-03-04

View Document

10/02/2510 February 2025 Termination of appointment of Craig Glover as a secretary on 2025-02-07

View Document

10/02/2510 February 2025 Appointment of Mr Craig Malloy as a secretary on 2025-02-07

View Document

03/01/253 January 2025 Appointment of Mr Craig Malloy as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Craig Glover as a director on 2024-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

01/11/241 November 2024 Appointment of Mr Mark Rooney as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Daniel Allison as a director on 2024-11-01

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

03/01/243 January 2024 Change of details for Pipes Uk (Holdings) Limited as a person with significant control on 2023-11-17

View Document

20/11/2320 November 2023 Certificate of change of name

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

21/08/2321 August 2023 Registration of charge 056120130006, created on 2023-08-09

View Document

16/08/2316 August 2023 Registration of charge 056120130005, created on 2023-08-09

View Document

15/08/2315 August 2023 Termination of appointment of James Toby Page as a director on 2023-08-08

View Document

15/08/2315 August 2023 Termination of appointment of Keith Maddin as a director on 2023-08-08

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

20/10/2220 October 2022 Change of details for Premier Modular Holdings Limited as a person with significant control on 2021-02-05

View Document

14/10/2214 October 2022 Full accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-03 with updates

View Document

09/12/219 December 2021 Registration of charge 056120130004, created on 2021-12-07

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR CRAIG GLOVER

View Document

17/11/1517 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/12/1415 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MICHAEL GOODBURN / 11/02/2014

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/02/1215 February 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/118 July 2011 SECT 1162 23/06/2011

View Document

08/07/118 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/118 July 2011 27/06/11 STATEMENT OF CAPITAL GBP 19859803

View Document

15/04/1115 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1115 April 2011 ADOPT ARTICLES 29/03/2011

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MR CRAIG GLOVER

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR RIAAN KRUMKOLECTSKI

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY RIAAN KRUMHOLECTSKI

View Document

23/12/1023 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/11/0926 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MICHAEL GOODBURN / 20/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIAAN KRUMKOLECTSKI / 20/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENIO PEREIRA CARNEIRO DE SA / 20/11/2009

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/076 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/061 February 2006 COMPANY NAME CHANGED WIRE UK LIMITED CERTIFICATE ISSUED ON 01/02/06

View Document

01/02/061 February 2006 £ NC 1000000/20000000 15/12/05

View Document

01/02/061 February 2006 NC INC ALREADY ADJUSTED 15/12/05

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06

View Document

03/11/053 November 2005 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