PMW DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-05 with updates |
08/02/248 February 2024 | Satisfaction of charge 068381370005 in full |
08/02/248 February 2024 | Satisfaction of charge 068381370003 in full |
08/02/248 February 2024 | Satisfaction of charge 068381370004 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Certificate of change of name |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 19 NEWMAN LANE ALTON HAMPSHIRE |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/03/1621 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/155 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/07/1431 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068381370005 |
24/07/1424 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/07/1424 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/07/1424 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068381370003 |
24/07/1424 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068381370004 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/03/1424 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/04/1318 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
17/11/1217 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/06/1223 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/03/1213 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
12/03/1212 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES HUNTER SMART / 01/12/2011 |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES HUNTER SMART / 01/06/2010 |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN OLSEN / 01/06/2010 |
21/03/1121 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/04/1019 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN OLSEN / 01/10/2009 |
24/03/1024 March 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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