PMA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

21/10/2421 October 2024 Registered office address changed from C/O Bennett Verby Accountants 7 st. Petersgate Stockport Cheshire SK1 1EB England to Pma House, the Old Post Office 1 Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 2024-10-21

View Document

04/07/244 July 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

06/03/246 March 2024 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Registration of charge 087265150002, created on 2023-06-26

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Certificate of change of name

View Document

21/12/2121 December 2021 Change of name notice

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/04/2023 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087265150001

View Document

01/03/191 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

21/02/1821 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 COMPANY NAME CHANGED DELEGATE CENTRAL LIMITED CERTIFICATE ISSUED ON 06/11/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY RUTH ROONEY

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 17-27 PIERCE STREET MACCLESFIELD CHESHIRE SK11 6ER

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD JONES / 16/09/2015

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD LENNOX

View Document

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/04/1414 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 90

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR IAN LEONARD JONES

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 17 - 27 PIERCE STREET MACCLESFIELD CHESHIRE SK11 6ER UNITED KINGDOM

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR AUSTIN TIMOTHY AMBROSE

View Document

10/10/1310 October 2013 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