PRM GREEN TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/04/2429 April 2024 Appointment of Mr Uxsheay Chotai as a director on 2024-04-16

View Document

29/04/2429 April 2024 Appointment of Mr Iain Mcphee Hulmes as a director on 2024-04-16

View Document

19/03/2419 March 2024 Termination of appointment of Stephen Richard Talbot as a director on 2024-03-14

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/12/2328 December 2023 Termination of appointment of Jameson Hopkins as a director on 2023-12-15

View Document

16/11/2316 November 2023 Appointment of Mr Daniel John Baker as a director on 2023-11-13

View Document

16/11/2316 November 2023 Termination of appointment of Michael David Killick as a director on 2023-11-13

View Document

18/10/2318 October 2023 Appointment of Mr Stephen Richard Talbot as a director on 2023-10-15

View Document

17/10/2317 October 2023 Termination of appointment of Duncan Charles Gooding as a director on 2023-10-15

View Document

27/09/2327 September 2023 Appointment of Mr Charles Skinner as a director on 2023-09-05

View Document

15/09/2315 September 2023 Termination of appointment of Neil James Ritchie as a director on 2023-09-01

View Document

15/09/2315 September 2023 Appointment of Mr Michael David Killick as a director on 2023-09-01

View Document

21/08/2321 August 2023 Appointment of Mr Duncan Charles Gooding as a director on 2023-08-18

View Document

21/08/2321 August 2023 Termination of appointment of Penelope Jane Valbonesi as a director on 2023-08-18

View Document

16/08/2316 August 2023 Appointment of Mr Jameson Hopkins as a director on 2023-08-15

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Charles Edward Bligh as a director on 2023-07-06

View Document

22/03/2322 March 2023 Termination of appointment of Sarah Waudby as a secretary on 2023-03-20

View Document

22/03/2322 March 2023 Appointment of Mr Christopher Fussell as a secretary on 2023-03-20

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

20/01/2320 January 2023 Director's details changed for Mr Charles Edward Bligh on 2023-01-07

View Document

20/01/2320 January 2023 Director's details changed for Mr Neil James Ritchie on 2023-01-07

View Document

20/01/2320 January 2023 Secretary's details changed for Ms Sarah Waudby on 2023-01-07

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

18/11/2218 November 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

09/11/219 November 2021 Appointment of Ms Penelope Jane Valbonesi as a director on 2021-11-03

View Document

10/08/2110 August 2021 Appointment of Mr Charles Edward Bligh as a director on 2021-08-09

View Document

10/08/2110 August 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Document

10/08/2110 August 2021 Appointment of Mr Neil James Ritchie as a director on 2021-08-09

View Document

10/08/2110 August 2021 Appointment of Ms Sarah Waudby as a secretary on 2021-08-09

View Document

10/08/2110 August 2021 Notification of Restore Technology Limited as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Change of details for Restore Technology Limited as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Cessation of Timothy George Hawkins as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Cessation of Paul Bryan Mullett as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Termination of appointment of Timothy George Hawkins as a director on 2021-08-09

View Document

10/08/2110 August 2021 Termination of appointment of Paul Bryan Mullett as a director on 2021-08-09

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BRYAN MULLETT / 18/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN MULLETT / 18/10/2019

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

21/09/1721 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/11/1628 November 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

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 19 THE GRANGE UPPER LONGDON RUGELEY STAFFORDSHIRE WS15 1PG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN MULLETT / 01/02/2010

View Document

26/02/0926 February 2009 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