PM+M SOLUTIONS FOR BUSINESS LLP

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mrs Tara Maynard as a member on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mr Daniel Warren Bowles as a member on 2025-05-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Member's details changed for Mr James Andrew Mcintyre on 2024-04-30

View Document

08/05/248 May 2024 Termination of appointment of Jane Parry as a member on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/06/2330 June 2023 Termination of appointment of David John Gorton as a member on 2023-06-30

View Document

02/06/232 June 2023 Appointment of Mrs Judith Ann Dugdale as a member on 2023-06-01

View Document

10/05/2310 May 2023 Appointment of Mrs Ceri Llywela Lloyd Dixon as a member on 2023-05-01

View Document

10/05/2310 May 2023 Appointment of Mr Roger James Phillips as a member on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Member's details changed for Mrs Jill Anna Morris on 2023-01-10

View Document

04/05/224 May 2022 Termination of appointment of James Edward Akrill as a member on 2022-04-30

View Document

01/05/221 May 2022 Termination of appointment of Jacqueline Wendy Fisher as a member on 2022-04-30

View Document

01/05/221 May 2022 Appointment of Mr James Andrew Mcintyre as a member on 2022-05-01

View Document

01/05/221 May 2022 Member's details changed for Mrs Jill Anna Morris on 2022-05-01

View Document

01/05/221 May 2022 Appointment of Ms Wendy Elizabeth Anderson as a member on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 LLP MEMBER APPOINTED MRS JILL ANNA MORRIS

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, LLP MEMBER HELEN BINNS

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY MILLS

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID COWKING / 01/11/2018

View Document

01/05/181 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES JOHNSON / 01/05/2018

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY BRIERLEY

View Document

01/05/181 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN LOUISE CLAYTON / 01/05/2017

View Document

01/05/181 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTONY KEEN / 01/05/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

06/02/186 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN LOUISE CLAYTON / 06/02/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 NOTIFICATION OF PSC STATEMENT ON 01/05/2017

View Document

24/11/1724 November 2017 CESSATION OF ANTHONY ROBERT BRIERLEY AS A PSC

View Document

24/11/1724 November 2017 CESSATION OF JANE PARRY AS A PSC

View Document

24/11/1724 November 2017 CESSATION OF DAVID JOHN GORTON AS A PSC

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, LLP MEMBER RICHARD AINSCOUGH

View Document

16/05/1716 May 2017 LLP MEMBER APPOINTED MRS HELEN BINNS

View Document

16/05/1716 May 2017 LLP MEMBER APPOINTED MR ANTONY KEEN

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 LLP MEMBER APPOINTED MR CHRISTOPHER JAMES JOHNSON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN ANDERSON

View Document

09/03/169 March 2016 ANNUAL RETURN MADE UP TO 16/02/16

View Document

02/02/162 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JOHN WRIGHT / 01/02/2016

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED ANDREW DAVID COWKING

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/09/1525 September 2015 LLP MEMBER APPOINTED HELEN LOUISE CLAYTON

View Document

01/05/151 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JACQUELINE WENDY FISHER / 01/05/2015

View Document

03/03/153 March 2015 ANNUAL RETURN MADE UP TO 16/02/15

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 LLP MEMBER APPOINTED MR TIMOTHY LEE MILLS

View Document

12/05/1412 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY AINSCOUGH / 12/05/2014

View Document

25/04/1425 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN GORTON / 01/10/2013

View Document

12/03/1412 March 2014 ANNUAL RETURN MADE UP TO 16/02/14

View Document

07/03/147 March 2014 LLP MEMBER APPOINTED MR NIGEL JOHN WRIGHT

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/03/1312 March 2013 ANNUAL RETURN MADE UP TO 16/02/13

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, LLP MEMBER DIANE EATOUGH

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY TINKER

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 LLP MEMBER APPOINTED DAVID JOHN GORTON

View Document

29/02/1229 February 2012 ANNUAL RETURN MADE UP TO 16/02/12

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE PARRY / 16/02/2011

View Document

04/03/114 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANE LOUISE EATOUGH / 16/02/2011

View Document

04/03/114 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PETER BRADLEY / 16/02/2011

View Document

04/03/114 March 2011 ANNUAL RETURN MADE UP TO 16/02/11

View Document

08/10/108 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY AINSCOUGH / 04/10/2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW

View Document

08/10/108 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JACQUELINE WENDY FISHER / 04/10/2010

View Document

08/10/108 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY TINKER / 04/10/2010

View Document

08/10/108 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE PARRY / 04/10/2010

View Document

08/10/108 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PETER BRADLEY / 04/10/2010

View Document

08/10/108 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANE LOUISE EATOUGH / 04/10/2010

View Document

08/10/108 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BRIERLEY / 04/10/2010

View Document

08/10/108 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD AKRILL / 04/10/2010

View Document

08/10/108 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN MARK ANDERSON / 04/10/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 LLP MEMBER APPOINTED JACQUELINE WENDY FISHER

View Document

07/05/107 May 2010 LLP MEMBER APPOINTED JAMES EDWARD AKRILL

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, LLP MEMBER ROGER CORNES

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BATTERSBY

View Document

12/03/1012 March 2010 ANNUAL RETURN MADE UP TO 16/02/10

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN GILLARD

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, LLP MEMBER LAURENCE PARRY

View Document

16/10/0916 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ANTHONY AINSCOUGH / 13/10/2009

View Document

16/10/0916 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DIANE LOUISE EATOUGH / 13/10/2009

View Document

16/10/0916 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY TINKER / 13/10/2009

View Document

16/10/0916 October 2009 LLP MEMBER APPOINTED JANE PARRY

View Document

16/10/0916 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PETER BRADLEY / 13/10/2009

View Document

16/10/0916 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ROBERT BRIERLEY / 13/10/2009

View Document

16/10/0916 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL GEORGE BATTERSBY / 13/10/2009

View Document

16/10/0916 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN MARK ANDERSON / 13/10/2009

View Document

16/10/0916 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER LANGFORD CORNES / 13/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED PM&M SOLUTIONS FOR BUSINESS LLP CERTIFICATE ISSUED ON 28/01/08

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/03/0718 March 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 NEW MEMBER APPOINTED

View Document

16/05/0616 May 2006 NEW MEMBER APPOINTED

View Document

16/05/0616 May 2006 NEW MEMBER APPOINTED

View Document

16/05/0616 May 2006 NEW MEMBER APPOINTED

View Document

16/05/0616 May 2006 NEW MEMBER APPOINTED

View Document

16/05/0616 May 2006 NEW MEMBER APPOINTED

View Document

16/05/0616 May 2006 NEW MEMBER APPOINTED

View Document

16/05/0616 May 2006 NEW MEMBER APPOINTED

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED PM&M C.A. LLP CERTIFICATE ISSUED ON 13/04/06

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 16/02/06

View Document

04/04/064 April 2006 MEMBER'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

16/02/0516 February 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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