PIMSS DATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Appointment of Ms Jill Doreen Davies as a secretary on 2025-02-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

07/10/247 October 2024 Change of details for Mr Martin Richard Mcdonnell as a person with significant control on 2024-02-01

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

22/02/2422 February 2024 Purchase of own shares.

View Document

21/02/2421 February 2024 Cancellation of shares. Statement of capital on 2024-02-01

View Document

08/02/248 February 2024 Termination of appointment of Andrew Gordon Key as a director on 2024-02-01

View Document

08/02/248 February 2024 Termination of appointment of Juliana Mclean as a director on 2024-02-01

View Document

08/02/248 February 2024 Cessation of Juliana Mclean as a person with significant control on 2024-02-01

View Document

08/02/248 February 2024 Cessation of Andrew Gordon Key as a person with significant control on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

26/09/2226 September 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

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Change of share class name or designation

View Document

27/07/2127 July 2021 Notification of Andrew Gordon Key as a person with significant control on 2021-07-23

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

27/07/2127 July 2021 Change of details for Mr Martin Richard Mcdonnell as a person with significant control on 2021-07-23

View Document

27/07/2127 July 2021 Notification of Juliana Mclean as a person with significant control on 2021-07-23

View Document

27/07/2127 July 2021 Appointment of Mr Andrew Gordon Key as a director on 2021-07-23

View Document

27/07/2127 July 2021 Appointment of Ms Juliana Mclean as a director on 2021-07-23

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEY

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD MCDONNELL / 19/06/2017

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN RICHARD MCDONNELL / 19/06/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MCDONNELL / 26/04/2017

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL PATTERSON

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY PATTERSON / 20/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 DIRECTOR APPOINTED MR ANDREW GORDON KEY

View Document

08/10/158 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1430 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM UNIT 10 WOODSIDE BUSINESS PARK BIRKENHEAD MERSEYSIDE CH41 1EL

View Document

04/11/134 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN EDWARDS

View Document

04/01/134 January 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

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

View Accounts

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH SIMMS

View Document

26/07/1226 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR KEITH LEONARD SIMMS

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED RACHEL MARY PATTERSON

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED HELEN EDWARDS

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY GEMMA MCDONNELL

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MCDONNELL / 01/10/2011

View Document

05/10/115 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA MCDONNELL / 01/10/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/10/1023 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MCDONNELL / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GEMMA MCDONNELL / 08/08/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDONNELL / 08/08/2008

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/0624 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 COMPANY NAME CHANGED MARTIN MCDONNELL LIMITED CERTIFICATE ISSUED ON 07/06/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 38 LEIGHTON AVENUE MEOLS WIRRAL CH47 0LZ

View Document

16/11/0416 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/10/9511 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 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