KIERON HANDLEY PM SERVICES LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM BRITANNIA CHAMBERS 181-185 HIGH STREET NEW MALDEN SURREY KT3 4BH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

21/02/1421 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

26/02/1326 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAUDIA HANDLEY

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAUDIA HANDLEY

View Document

21/01/1321 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KIERON HANDLEY / 01/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA HANDLEY / 01/01/2012

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 15 CONSFIELD AVENUE NEW MALDEN SURREY KT3 6HB

View Document

31/01/1131 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE SECRETARY APPOINTED CLAUDIA HANDLEY

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MRS CLAUDIA HANDLEY

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY MARY HANDLEY

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MRS CLAUDIA HANDLEY

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KIERON HANDLEY / 30/01/2010

View Document

25/03/0925 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information