PIMSS DATA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Total exemption full accounts made up to 2024-12-31 |
10/02/2510 February 2025 | Appointment of Ms Jill Doreen Davies as a secretary on 2025-02-06 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-05 with updates |
07/10/247 October 2024 | Change of details for Mr Martin Richard Mcdonnell as a person with significant control on 2024-02-01 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Registered office address changed from Gateway House Old Hall Road Bromborough Wirral Merseyside CH62 3NX to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 2024-03-18 |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
22/02/2422 February 2024 | Purchase of own shares. |
21/02/2421 February 2024 | Cancellation of shares. Statement of capital on 2024-02-01 |
08/02/248 February 2024 | Termination of appointment of Andrew Gordon Key as a director on 2024-02-01 |
08/02/248 February 2024 | Termination of appointment of Juliana Mclean as a director on 2024-02-01 |
08/02/248 February 2024 | Cessation of Juliana Mclean as a person with significant control on 2024-02-01 |
08/02/248 February 2024 | Cessation of Andrew Gordon Key as a person with significant control on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-05 with updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
09/08/219 August 2021 | Change of share class name or designation |
27/07/2127 July 2021 | Notification of Andrew Gordon Key as a person with significant control on 2021-07-23 |
27/07/2127 July 2021 | Statement of capital following an allotment of shares on 2021-07-23 |
27/07/2127 July 2021 | Change of details for Mr Martin Richard Mcdonnell as a person with significant control on 2021-07-23 |
27/07/2127 July 2021 | Notification of Juliana Mclean as a person with significant control on 2021-07-23 |
27/07/2127 July 2021 | Appointment of Mr Andrew Gordon Key as a director on 2021-07-23 |
27/07/2127 July 2021 | Appointment of Ms Juliana Mclean as a director on 2021-07-23 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/11/173 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KEY |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD MCDONNELL / 19/06/2017 |
28/06/1728 June 2017 | PSC'S CHANGE OF PARTICULARS / MR MARTIN RICHARD MCDONNELL / 19/06/2017 |
26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MCDONNELL / 26/04/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
16/09/1616 September 2016 | APPOINTMENT TERMINATED, DIRECTOR RACHEL PATTERSON |
18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY PATTERSON / 20/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/10/158 October 2015 | DIRECTOR APPOINTED MR ANDREW GORDON KEY |
08/10/158 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/10/1430 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM UNIT 10 WOODSIDE BUSINESS PARK BIRKENHEAD MERSEYSIDE CH41 1EL |
04/11/134 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | APPOINTMENT TERMINATED, DIRECTOR HELEN EDWARDS |
04/01/134 January 2013 | Annual return made up to 5 October 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/11/1219 November 2012 | APPOINTMENT TERMINATED, DIRECTOR KEITH SIMMS |
26/07/1226 July 2012 | VARYING SHARE RIGHTS AND NAMES |
23/07/1223 July 2012 | DIRECTOR APPOINTED MR KEITH LEONARD SIMMS |
23/07/1223 July 2012 | DIRECTOR APPOINTED RACHEL MARY PATTERSON |
23/07/1223 July 2012 | DIRECTOR APPOINTED HELEN EDWARDS |
23/07/1223 July 2012 | APPOINTMENT TERMINATED, SECRETARY GEMMA MCDONNELL |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/10/115 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MCDONNELL / 01/10/2011 |
05/10/115 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
05/10/115 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA MCDONNELL / 01/10/2011 |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/10/1023 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MCDONNELL / 19/11/2009 |
19/11/0919 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA MCDONNELL / 08/08/2008 |
09/01/099 January 2009 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
09/01/099 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDONNELL / 08/08/2008 |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/02/0812 February 2008 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/10/0716 October 2007 | VARYING SHARE RIGHTS AND NAMES |
24/11/0624 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/06/067 June 2006 | COMPANY NAME CHANGED MARTIN MCDONNELL LIMITED CERTIFICATE ISSUED ON 07/06/06 |
03/11/053 November 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/11/0418 November 2004 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 38 LEIGHTON AVENUE MEOLS WIRRAL CH47 0LZ |
16/11/0416 November 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
16/06/0416 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/02/0418 February 2004 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/12/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
24/10/0224 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
05/08/025 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
27/09/0127 September 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
30/07/0130 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
15/01/0115 January 2001 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
05/05/005 May 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
14/10/9914 October 1999 | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
23/05/9923 May 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
23/05/9923 May 1999 | NEW SECRETARY APPOINTED |
23/05/9923 May 1999 | SECRETARY RESIGNED |
05/11/985 November 1998 | RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS |
10/08/9810 August 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
20/10/9720 October 1997 | RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS |
05/12/965 December 1996 | FULL ACCOUNTS MADE UP TO 30/09/96 |
30/10/9630 October 1996 | RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS |
11/01/9611 January 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
11/10/9511 October 1995 | SECRETARY RESIGNED |
05/10/955 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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