PMR DIRECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

29/06/2329 June 2023 Termination of appointment of David Thomas Miles as a director on 2023-06-16

View Document

18/04/2318 April 2023 Appointment of Mr Andrew Bevan as a director on 2023-04-05

View Document

18/04/2318 April 2023 Appointment of Mr Marcus Ferraro as a director on 2023-04-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Termination of appointment of Ken Smith as a director on 2022-10-20

View Document

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Termination of appointment of John David Alan Wheatley as a director on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/09/2126 September 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR ARON PAGE

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM PERKINS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAFYDD DAVIES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 DIRECTOR APPOINTED KEN SMITH

View Document

19/07/1719 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR DAFYDD RHODRI DAVIES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEVONALD RICHARDS

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED JOHN RICHARD PHILLIPS

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED NEIL JOSEPH DAVIES

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR GRAHAM DAVID PERKINS

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED DAVID THOMAS MILES

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/06/1628 June 2016 19/06/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 19/06/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/07/141 July 2014 19/06/14 NO MEMBER LIST

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM THE MACHINERY RING OFFICES GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX UNITED KINGDOM

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/07/1311 July 2013 19/06/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM THE MACHINERY RING OFFICERS GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX

View Document

08/08/128 August 2012 19/06/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM TWLL DWRGI GOAT STREET ST DAVID'S PEMBROKESHIRE SA62 6RQ

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/06/1120 June 2011 19/06/11 NO MEMBER LIST

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ALAN WHEATLEY / 19/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HYWELL EVANS / 19/06/2010

View Document

08/07/108 July 2010 19/06/10 NO MEMBER LIST

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEVONALD GWYN NOEL RICHARDS / 19/06/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 19/06/09

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PERUINS / 19/06/2007

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 19/06/08

View Document

04/06/084 June 2008 PREVSHO FROM 30/06/2008 TO 31/01/2008

View Document

19/06/0719 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information