PRM GREEN TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Accounts for a dormant company made up to 2024-12-31 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
10/07/2410 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
29/04/2429 April 2024 | Appointment of Mr Uxsheay Chotai as a director on 2024-04-16 |
29/04/2429 April 2024 | Appointment of Mr Iain Mcphee Hulmes as a director on 2024-04-16 |
19/03/2419 March 2024 | Termination of appointment of Stephen Richard Talbot as a director on 2024-03-14 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
28/12/2328 December 2023 | Termination of appointment of Jameson Hopkins as a director on 2023-12-15 |
16/11/2316 November 2023 | Appointment of Mr Daniel John Baker as a director on 2023-11-13 |
16/11/2316 November 2023 | Termination of appointment of Michael David Killick as a director on 2023-11-13 |
18/10/2318 October 2023 | Appointment of Mr Stephen Richard Talbot as a director on 2023-10-15 |
17/10/2317 October 2023 | Termination of appointment of Duncan Charles Gooding as a director on 2023-10-15 |
27/09/2327 September 2023 | Appointment of Mr Charles Skinner as a director on 2023-09-05 |
15/09/2315 September 2023 | Termination of appointment of Neil James Ritchie as a director on 2023-09-01 |
15/09/2315 September 2023 | Appointment of Mr Michael David Killick as a director on 2023-09-01 |
21/08/2321 August 2023 | Appointment of Mr Duncan Charles Gooding as a director on 2023-08-18 |
21/08/2321 August 2023 | Termination of appointment of Penelope Jane Valbonesi as a director on 2023-08-18 |
16/08/2316 August 2023 | Appointment of Mr Jameson Hopkins as a director on 2023-08-15 |
11/08/2311 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
13/07/2313 July 2023 | Termination of appointment of Charles Edward Bligh as a director on 2023-07-06 |
22/03/2322 March 2023 | Termination of appointment of Sarah Waudby as a secretary on 2023-03-20 |
22/03/2322 March 2023 | Appointment of Mr Christopher Fussell as a secretary on 2023-03-20 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
20/01/2320 January 2023 | Director's details changed for Mr Charles Edward Bligh on 2023-01-07 |
20/01/2320 January 2023 | Director's details changed for Mr Neil James Ritchie on 2023-01-07 |
20/01/2320 January 2023 | Secretary's details changed for Ms Sarah Waudby on 2023-01-07 |
22/12/2222 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
18/11/2218 November 2022 | |
05/10/225 October 2022 | |
05/10/225 October 2022 | |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with updates |
09/11/219 November 2021 | Appointment of Ms Penelope Jane Valbonesi as a director on 2021-11-03 |
10/08/2110 August 2021 | Appointment of Mr Charles Edward Bligh as a director on 2021-08-09 |
10/08/2110 August 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
10/08/2110 August 2021 | Registered office address changed from 16a Watling Street Business Park Watling Street Cannock Staffordshire WS11 9XG to Cardington Point Telford Way Bedford MK42 0PQ on 2021-08-10 |
10/08/2110 August 2021 | Appointment of Mr Neil James Ritchie as a director on 2021-08-09 |
10/08/2110 August 2021 | Appointment of Ms Sarah Waudby as a secretary on 2021-08-09 |
10/08/2110 August 2021 | Notification of Restore Technology Limited as a person with significant control on 2021-08-09 |
10/08/2110 August 2021 | Change of details for Restore Technology Limited as a person with significant control on 2021-08-09 |
10/08/2110 August 2021 | Cessation of Timothy George Hawkins as a person with significant control on 2021-08-09 |
10/08/2110 August 2021 | Cessation of Paul Bryan Mullett as a person with significant control on 2021-08-09 |
10/08/2110 August 2021 | Termination of appointment of Timothy George Hawkins as a director on 2021-08-09 |
10/08/2110 August 2021 | Termination of appointment of Paul Bryan Mullett as a director on 2021-08-09 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL BRYAN MULLETT / 18/10/2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN MULLETT / 18/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
21/09/1721 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 19 THE GRANGE UPPER LONGDON RUGELEY STAFFORDSHIRE WS15 1PG |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/1018 November 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
11/03/1011 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN MULLETT / 01/02/2010 |
26/02/0926 February 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