PMB BATTERY TECHNOLOGIES UK LTD

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

08/11/248 November 2024 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

18/10/2318 October 2023 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

18/04/2318 April 2023 Termination of appointment of William Pemberton Wood as a director on 2023-03-30

View Document

18/04/2318 April 2023 Appointment of Nicholas Colin Thorn as a director on 2023-03-30

View Document

18/04/2318 April 2023 Appointment of Kim Donald Scott as a director on 2023-03-30

View Document

18/04/2318 April 2023 Appointment of Dhiren Shamjibhai Bhalsod as a director on 2023-03-30

View Document

18/04/2318 April 2023 Termination of appointment of David George Watherston Hills as a director on 2023-03-30

View Document

18/04/2318 April 2023 Termination of appointment of Christopher John Abell as a director on 2023-03-30

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-06-30

View Document

26/09/2226 September 2022 Termination of appointment of Mervyn Richard Davis as a director on 2022-09-03

View Document

26/09/2226 September 2022 Termination of appointment of Peter Michael Chaplin as a director on 2022-09-13

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

29/11/2129 November 2021 Registered office address changed from New Bailey 4 Stanley Street Manchester M3 5JL United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-11-29

View Document

09/08/219 August 2021 Appointment of Mervyn Richard Davis as a director on 2021-06-23

View Document

23/07/2123 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to New Bailey 4 Stanley Street Manchester M3 5JL on 2021-07-23

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LOYNS / 15/04/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL CHAPLIN / 15/04/2020

View Document

04/07/194 July 2019 DIRECTOR APPOINTED ANDREW CHARLES LOYNS

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WATHERSTON HILLS / 11/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PEMBERTON WOOD / 11/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FAULKNER / 11/06/2019

View Document

12/06/1912 June 2019 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS COLIN THORN / 11/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ABELL / 11/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / WILLIAM PEMBERTON WOOD / 11/06/2019

View Document

06/06/196 June 2019 DIRECTOR APPOINTED PETER MICHAEL CHAPLIN

View Document

15/05/1915 May 2019 CURREXT FROM 30/04/2020 TO 30/06/2020

View Document

11/04/1911 April 2019 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