P AND M H SERVICES LIMITED

Company Documents

DateDescription
31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA HANCOX

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA HANCOX / 01/02/2015

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 45 BLACK BANK EXHALL COVENTRY WARWICKSHIRE CV7 9NX

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / PAMELA HANCOX / 01/02/2015

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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