P & M SYSTEMS LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Change of details for Mr Michael Charles Applin as a person with significant control on 2018-06-01 |
29/05/2429 May 2024 | Cessation of Paul Applin as a person with significant control on 2018-06-01 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
23/11/2323 November 2023 | Total exemption full accounts made up to 2022-05-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-08 with updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/04/227 April 2022 | Amended total exemption full accounts made up to 2021-05-31 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/05/2123 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 49 MYDDELTON PARK LONDON N20 0JJ ENGLAND |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL APPLIN |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL APPLIN / 05/03/2018 |
05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES APPLIN / 05/03/2018 |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL APPLIN / 05/03/2018 |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES APPLIN / 05/03/2018 |
28/02/1828 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL APPLIN / 28/02/2018 |
28/02/1828 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL APPLIN / 28/02/2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 28 QUEENS ROAD NORTH WEALD ESSEX CM16 6JE |
08/06/168 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/12/1424 December 2014 | REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 49 MYDDELTON PARK BARNET LONDON N20 0JJ |
08/05/148 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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