THE PMO SOLUTION LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-21 with updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-21 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-21 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-21 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
01/11/181 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 65 PIERCE LANE FULBOURN CAMBRIDGE CAMBS CB21 5DJ |
04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
02/11/172 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
08/02/158 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/02/1415 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/01/1222 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/09/116 September 2011 | DIRECTOR APPOINTED MR STEPHEN JOHN CORY |
27/03/1127 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA VAUGHAN / 21/01/2010 |
04/03/104 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
21/01/0921 January 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