PMG ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registered office address changed from 10 Cole Road St Philips Bristol BS2 0UG England to Unit 1 Church Lane Severn Beach Bristol BS35 4NU on 2025-06-10 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to 10 Cole Road St Philips Bristol BS2 0UG on 2024-06-06 |
06/06/246 June 2024 | Cessation of Patrick Mcguinness as a person with significant control on 2019-09-10 |
06/06/246 June 2024 | Cessation of Bernadette Frances Mcguinness as a person with significant control on 2019-09-10 |
06/06/246 June 2024 | Notification of Pmg Group Sw Ltd as a person with significant control on 2019-09-10 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/06/2321 June 2023 | Notification of Bernadette Mcguinness as a person with significant control on 2017-02-22 |
21/06/2321 June 2023 | Change of details for Mr Patrick Mcguinness as a person with significant control on 2019-07-29 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-04 with updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-04 with updates |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2112 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
22/01/2022 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF UNITED KINGDOM |
22/11/1822 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | PREVEXT FROM 28/02/2018 TO 31/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCGUINNESS |
22/02/1722 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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