PMD CREATIVE SOLUTIONS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM OAKDENE HOUSE WOOL GATE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PY ENGLAND

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 1 BAILDON GREEN MILLS BAILDON SHIPLEY WEST YORKSHIRE BD17 7NW ENGLAND

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

13/10/1713 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM SUITE 56 BAILDON MILLS NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR GYLES SEWARD

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 DIRECTOR APPOINTED MR GYLES SEWARD

View Document

10/06/1410 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 19/08/13 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 PREVEXT FROM 30/06/2011 TO 31/07/2011

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR APPOINTED PHILIP MARTIN WILSON

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM SUITE 64 BAILDON MILLS NORTHGATE BAILDON BRADFORD BD17 6JX UNITED KINGDOM

View Document

09/06/109 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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