PMB BATTERY TECHNOLOGIES UK LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
08/11/248 November 2024 | Full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
18/10/2318 October 2023 | Full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-10 with no updates |
18/04/2318 April 2023 | Termination of appointment of William Pemberton Wood as a director on 2023-03-30 |
18/04/2318 April 2023 | Appointment of Nicholas Colin Thorn as a director on 2023-03-30 |
18/04/2318 April 2023 | Appointment of Kim Donald Scott as a director on 2023-03-30 |
18/04/2318 April 2023 | Appointment of Dhiren Shamjibhai Bhalsod as a director on 2023-03-30 |
18/04/2318 April 2023 | Termination of appointment of David George Watherston Hills as a director on 2023-03-30 |
18/04/2318 April 2023 | Termination of appointment of Christopher John Abell as a director on 2023-03-30 |
04/01/234 January 2023 | Accounts for a small company made up to 2022-06-30 |
26/09/2226 September 2022 | Termination of appointment of Mervyn Richard Davis as a director on 2022-09-03 |
26/09/2226 September 2022 | Termination of appointment of Peter Michael Chaplin as a director on 2022-09-13 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-10 with no updates |
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 |
09/08/219 August 2021 | Appointment of Mervyn Richard Davis as a director on 2021-06-23 |
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 |
22/04/2022 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LOYNS / 15/04/2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
22/04/2022 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL CHAPLIN / 15/04/2020 |
04/07/194 July 2019 | DIRECTOR APPOINTED ANDREW CHARLES LOYNS |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WATHERSTON HILLS / 11/06/2019 |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PEMBERTON WOOD / 11/06/2019 |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FAULKNER / 11/06/2019 |
12/06/1912 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS COLIN THORN / 11/06/2019 |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ABELL / 11/06/2019 |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / WILLIAM PEMBERTON WOOD / 11/06/2019 |
06/06/196 June 2019 | DIRECTOR APPOINTED PETER MICHAEL CHAPLIN |
15/05/1915 May 2019 | CURREXT FROM 30/04/2020 TO 30/06/2020 |
11/04/1911 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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