P & M PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2023-12-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

28/05/2428 May 2024 Registered office address changed from Greenwood House Greenwood Court Skyliner Way Bury St. Edmunds Suffolk IP32 7GY England to 9 Commercial Yard Barnard Castle Co Durham DL12 8FE on 2024-05-28

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

12/03/1912 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE ROWLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ANNE ROWLAND

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID NORRIS

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/167 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information