PRM CONTROLS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2024-12-06

View Document

09/02/249 February 2024 Liquidators' statement of receipts and payments to 2023-12-06

View Document

16/02/2316 February 2023 Confirmation statement made on 2021-12-15 with no updates

View Document

13/02/2313 February 2023 Liquidators' statement of receipts and payments to 2022-12-06

View Document

18/12/2118 December 2021 Registered office address changed from 9 Mitchell Drive Fair Oak Eastleigh SO50 7FT England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2021-12-18

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Appointment of a voluntary liquidator

View Document

17/12/2117 December 2021 Statement of affairs

View Document

17/12/2117 December 2021 Resolutions

View Document

15/10/2115 October 2021 Previous accounting period shortened from 2022-03-31 to 2021-08-11

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 12 OVINGTON GARDENS EASTLEIGH HAMPSHIRE SO50 5FZ UNITED KINGDOM

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MRS EMMA MARSHALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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