PMA CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Registered office address changed from 5 West Cote Farm Wold Road Barrow upon Humber North Lincs DN19 7DY to 124 City Road London EC1V 2NX on 2024-11-07

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Appointment of Mrs Alison Joanna Lewis as a director on 2022-04-28

View Document

28/04/2228 April 2022 Registered office address changed from 5 Wold Road Barrow-upon-Humber DN19 7DY England to 5 West Cote Farm Wold Road Barrow upon Humber North Lincs DN19 7DY on 2022-04-28

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

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

View Accounts

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY ELAINE FAWCETT

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 5 WESTCOTE FARM WOLD ROAD BARROW-UPON-HUMBER DN19 7DY ENGLAND

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM SUITE 4 & 5 COWGATE WELTON BROUGH NORTH HUMBERSIDE HU15 1NB

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

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

View Accounts

20/01/1720 January 2017 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY ALISON LEWIS

View Document

15/11/1615 November 2016 SECRETARY APPOINTED ELAINE NICOLA FAWCETT

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON LEWIS

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED PM ACCOUNTING AND CONSULTANCY LTD CERTIFICATE ISSUED ON 12/05/15

View Document

21/02/1521 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1424 November 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM THE OLD WOOLCOMBERS MILL 12-14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE

View Document

18/12/1318 December 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM THE OLD HALL 10 CHURCH LANE KIRK ELLA HULL EAST YORKSHIRE HU10 7TG ENGLAND

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED EFPL LIMITED CERTIFICATE ISSUED ON 12/03/13

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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