PME SOLUTIONS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

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

View Accounts

19/07/2119 July 2021 Registered office address changed from Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU United Kingdom to Unit 35 Capitol Trading Park Kirkby Bank Road Knowsley Industrial Park Liverpool L33 7SY on 2021-07-19

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 7 GERARD STREET ASHTON-IN-MAKERFIELD WIGAN WN4 9AG ENGLAND

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN CARTON / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CARTON / 20/08/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CARTON / 21/01/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN CARTON / 21/01/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CARTON / 25/01/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN CARTON / 25/01/2018

View Document

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

View Accounts

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM C/O CLIVE BOWYER FCCA 1ST FLOOR COURT BUILDING ALEXANDRA PARK PRESCOT RD ST HELENS MERSEYSIDE WA10 3TP

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

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

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/01/1620 January 2016 COMPANY NAME CHANGED LINE BORING UK LIMITED CERTIFICATE ISSUED ON 20/01/16

View Document

06/10/156 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

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

View Accounts

16/04/1516 April 2015 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

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

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

View Accounts

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

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

View Accounts

30/07/1230 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/08/1122 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR APPOINTED MR DUNCAN CARTON

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information