P. J. M. SYSTEMS INTEGRATION LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Return of final meeting in a members' voluntary winding up

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 09/03/20

View Document

22/04/2022 April 2020 PREVSHO FROM 31/07/2020 TO 09/03/2020

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

17/03/2017 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

17/03/2017 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/03/2017 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/209 March 2020 Annual accounts for year ending 09 Mar 2020

View Accounts

13/02/2013 February 2020 PREVSHO FROM 31/12/2019 TO 31/07/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN MILES / 08/06/2017

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE MARGARET MILES / 08/06/2017

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILES / 08/06/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARGARET MILES / 08/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN MILES / 18/12/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILES / 18/12/2012

View Document

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE MILES

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MRS JANE MARGARET MILES

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILES / 18/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN MILES / 18/12/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 47 HALES ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6SL

View Document

16/01/0216 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 9 PIRTON MEADOW CHURCHDOWN GLOUCESTERSHIRE GL3 2RW

View Document

23/01/9823 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/9521 December 1995 SECRETARY RESIGNED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 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