PRISON MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Notification of Gary Lowe as a person with significant control on 2024-11-16

View Document

18/11/2418 November 2024 Termination of appointment of Peter Belch as a director on 2024-11-16

View Document

18/11/2418 November 2024 Termination of appointment of Jonathan Paul Belch as a secretary on 2024-11-16

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

18/11/2418 November 2024 Appointment of Gary Lowe as a director on 2024-11-16

View Document

18/11/2418 November 2024 Cessation of Jonathan Paul Belch as a person with significant control on 2024-11-16

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

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

View Accounts

21/01/1521 January 2015 SECRETARY APPOINTED MR JONATHAN PAUL BELCH

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY PETER BELCH

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR PETER BELCH

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELCH

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/08/138 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/08/128 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BELCH / 27/04/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BELCH / 27/04/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/08/1125 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR JONATHAN PAUL BELCH

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BELCH

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BELCH / 19/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DIANE BELCH / 19/11/2010

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DIANE BELCH / 01/05/2010

View Document

14/10/1014 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 115-117 UNION STREET MIDDLESBROUGH TS1 4EE

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BELCH / 05/06/2008

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER BELCH / 05/06/2008

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MRS SUSAN DIANE BELCH

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BELCH

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/08/055 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 115-117 UNION STREET MIDDLESBROUGH TS1 4EE

View Document

05/08/055 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 9 WIMPOLE STREET LONDON W1G 9SR

View Document

15/09/0315 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

19/08/0319 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 NC INC ALREADY ADJUSTED 22/08/02

View Document

16/09/0216 September 2002 £ NC 100/1000 22/08/02

View Document

14/02/0214 February 2002 COMPANY NAME CHANGED JONIQ PRISON MANAGEMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/02/02

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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