PROGRAMMED ENVIRONMENTAL MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

21/12/2021 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

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL NEVILLE ASPIN / 01/06/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEVILLE ASPIN / 01/06/2019

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 30/03/17 STATEMENT OF CAPITAL GBP 34

View Document

22/05/1722 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

22/10/1622 October 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE ASPIN

View Document

22/10/1622 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ASPIN

View Document

22/10/1622 October 2016 SECRETARY APPOINTED MR MICHAEL NEVILLE ASPIN

View Document

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID ASPIN / 21/07/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM POOR HOUSE WORTSHILL ROAD SLAITHWAITE HUDDERSFIELD WEST YORKS HD7 5UZ

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

16/11/1516 November 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

16/01/1516 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/01/1414 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MR CHRISTOPHER DAVID ASPIN

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR MICHAEL NEVILLE ASPIN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY MELANIE ASPIN

View Document

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

View Accounts

18/01/1318 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

20/02/1220 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM ST OSWALDS MISSION ST OSWALDS PLACE WAKEFIELD ROAD OSSETT WAKEFIELD WEST YORKSHIRE WF5 9BJ

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ASPIN / 30/11/2009

View Document

22/01/1022 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN KELLY

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: UNIT 5C SANDBEDS TRADING ESTATE DEWSBURY ROAD OSSETT WAKEFIELD WF5 9ND

View Document

24/01/0624 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: UNIT 8 FORGE INDUSTRIAL ESTATE GREENACRES ROAD GREENACRES OLDHAM OL4 1LE

View Document

11/02/9811 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/03/9717 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: SUITE 3 PENNINE PRECINCT MILNROW ROCHDALE OL16 4JD

View Document

06/02/956 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/05/9416 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 22/01/92; CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9022 January 1990 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