PLM TECHNICAL SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-05-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

16/01/2416 January 2024 Registered office address changed from 21 East Street Tynemouth North Shields NE30 4EB England to 3 Scaffold Court Holystone Newcastle upon Tyne NE27 0JG on 2024-01-16

View Document

28/07/2328 July 2023 Registered office address changed from C/O Tony Dover Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to 21 East Street Tynemouth North Shields NE30 4EB on 2023-07-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-05-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

08/03/238 March 2023 Appointment of Ms Michelle Laws as a director on 2023-02-28

View Document

08/03/238 March 2023 Termination of appointment of Rosie Ann Humphreys as a director on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from 52 Darsley Gardens Benton Newcastle upon Tyne NE12 9RG United Kingdom to C/O Tony Dover Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 2023-03-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM FLAT C 30 GROSVENOR PLACE NEWCASTLE UPON TYNE TYNE AND WEAR NE2 2RE ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 10 BAKER SQUARE SUNDERLAND TYNE AND WEAR SR5 4HD

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MISS ROSIE ANN HUMPHREYS

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/11/1525 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/11/1525 November 2015 15/11/15 STATEMENT OF CAPITAL GBP 2

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/09/144 September 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 11 BLUE SKY WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE & WEAR NE31 2EQ ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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