PDM ENGINEERING CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-13 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-13 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-13 with updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID MARSH / 15/04/2019 |
08/02/198 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM FIRST FLOOR 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 5AZ UNITED KINGDOM |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSH / 13/03/2017 |
03/03/173 March 2017 | ADOPT ARTICLES 11/01/2017 |
28/02/1728 February 2017 | 11/01/17 STATEMENT OF CAPITAL GBP 10.00 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 20 BURROUGHS DROVE BURBAGE MARLBOROUGH WILTSHIRE SN8 3TJ |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
03/12/143 December 2014 | SECRETARY APPOINTED MRS LUCY JANE MARSH |
03/12/143 December 2014 | 01/12/14 STATEMENT OF CAPITAL GBP 8 |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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