PMR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Register inspection address has been changed from Blyth House Rendham Road Saxmundham IP17 1WA England to Carlton Park House, Carlton Park Industrial Estate Main Road Carlton Saxmundham IP17 2NL

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Registered office address changed from Unit 3 Farnham Industrial Estate the Street Farnham Saxmundham Suffolk IP17 1JZ United Kingdom to Unit 12a, Carlton Industrial Park Main Road Carlton Saxmundham Suffolk IP17 2NL on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Paul Simon Robinson as a person with significant control on 2023-04-01

View Document

17/05/2317 May 2023 Change of details for Mr Richard John Plant as a person with significant control on 2023-04-01

View Document

17/05/2317 May 2023 Change of details for Mr Richard Benjamin Plant as a person with significant control on 2023-04-01

View Document

17/05/2317 May 2023 Director's details changed for Mr Mark James Gudgin on 2023-04-01

View Document

17/05/2317 May 2023 Director's details changed for Mr Richard John Plant on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr Richard Benjamin Plant on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr Paul Simon Robinson on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Mark James Gudgin as a person with significant control on 2023-04-01

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

16/03/2016 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / RICHARD BENJAMIN PLANT / 26/04/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENJAMIN PLANT / 26/04/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/05/175 May 2017 SAIL ADDRESS CREATED

View Document

20/10/1620 October 2016 CURREXT FROM 30/04/2017 TO 31/08/2017

View Document

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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