PLM SOFTWARE CONSULTANCY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-01-29

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Removal of liquidator by court order

View Document

11/02/2411 February 2024 Resolutions

View Document

11/02/2411 February 2024 Declaration of solvency

View Document

11/02/2411 February 2024 Registered office address changed from 11 Nash Court Road Margate Kent CT9 4DJ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2024-02-11

View Document

11/02/2411 February 2024 Appointment of a voluntary liquidator

View Document

11/02/2411 February 2024 Resolutions

View Document

09/06/239 June 2023 Micro company accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/03/139 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT SHAUGHNESSY

View Document

21/02/1221 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/04/109 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BRIAN SHAUGHNESSY / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASON / 09/04/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR VINCENT BRIAN SHAUGHNESSY

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 37 HILLSIDE ROAD SOUTH BENFLEET ESSEX SS7 1JR

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 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