PMA CONSULTING SERVICES LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

28/07/2528 July 2025 NewNotification of Mee Partners Ltd as a person with significant control on 2016-06-28

View Document

28/07/2528 July 2025 NewNotification of Elamar Holdings Ltd as a person with significant control on 2016-04-22

View Document

25/07/2525 July 2025 NewChange of details for Mr Mark Hatton Wilkinson as a person with significant control on 2016-07-21

View Document

25/07/2525 July 2025 NewChange of details for Mr Mark Hatton Wilkinson as a person with significant control on 2016-07-21

View Document

25/07/2525 July 2025 NewChange of details for Mr Mark Hatton Wilkinson as a person with significant control on 2016-07-21

View Document

24/07/2524 July 2025 NewChange of details for Mr Paul David Steadman as a person with significant control on 2016-07-21

View Document

14/03/2514 March 2025 Director's details changed for Mr Phillip Robert John Bungey on 2025-03-13

View Document

14/03/2514 March 2025 Change of details for a person with significant control

View Document

14/03/2514 March 2025 Director's details changed

View Document

14/03/2514 March 2025 Director's details changed for Mr Mark Hatton Wilkinson on 2025-03-13

View Document

14/03/2514 March 2025 Director's details changed for Mr Philip Wilmott on 2025-03-13

View Document

14/03/2514 March 2025 Director's details changed for Mr Adam Sumner on 2025-03-13

View Document

14/03/2514 March 2025 Director's details changed for Mr Paul David Steadman on 2025-03-13

View Document

13/03/2513 March 2025 Change of details for Mr Mark Hatton Wilkinson as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from Root Accountants Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN England to 71-75 Shelton Street London WC2H 9JQ on 2025-03-13

View Document

24/02/2524 February 2025 Termination of appointment of Andrew David Farrow as a director on 2025-02-18

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

01/03/241 March 2024 Appointment of Mr Phillip Robert John Bungey as a director on 2024-02-29

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 ADOPT ARTICLES 01/04/2020

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR STUART JOHN WALLACE

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR ADAM SUMNER

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR ANDREW DAVID FARROW

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR PHILIP WILMOTT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM ROOT ACCOUNTANTS SANDOWN HOUSE WETHERBY LS22 7DN ENGLAND

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR PAUL DAVID STEADMAN

View Document

21/04/1621 April 2016 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