PM & BS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/05/2428 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

07/12/237 December 2023 Registered office address changed from 109 Down Hall Road Rayleigh SS6 9LN England to 9 Hall Crescent Benfleet SS7 2QW on 2023-12-07

View Document

07/12/237 December 2023 Registered office address changed from 9 Hall Crescent Benfleet SS7 2QW England to 9 Hall Crescent Benfleet SS7 2QW on 2023-12-07

View Document

07/12/237 December 2023 Application to strike the company off the register

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/12/224 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES

View Document

12/11/2012 November 2020 CESSATION OF EMMERSON MIRANDA AS A PSC

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR PETER STOREY

View Document

12/11/2012 November 2020 CESSATION OF PETER FRANK STOREY AS A PSC

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR EMERSON MIRANDA

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PHILIP RICHARD JAMES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PETER FRANK STOREY

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR EMERSON MIRANDA

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMERSON MIRANDA

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FRANK STOREY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 COMPANY NAME CHANGED IT RECRUITMENT MARKETPLACE LTD CERTIFICATE ISSUED ON 11/01/19

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED PM & BS LTD CERTIFICATE ISSUED ON 30/11/18

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/08/1819 August 2018 REGISTERED OFFICE CHANGED ON 19/08/2018 FROM 50 KIMBERLEY ROAD BENFLEET SS7 5NQ ENGLAND

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 26 STIRLING AVENUE LEIGH-ON-SEA ESSEX SS9 3PP

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER FRANK STOREY / 20/08/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/06/1626 June 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/01/163 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 DISS40 (DISS40(SOAD))

View Document

01/09/131 September 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

01/09/131 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER FRANK STOREY / 05/01/2013

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 6 CROFT ROAD BENFLEET ESSEX SS7 5RN ENGLAND

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MARK BEAVIS / 09/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 10 CHURCHILL ROAD, MANOR PARK EPSOM SURREY KT19 7DD

View Document

22/05/1122 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

03/11/103 November 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARK BEAVIS / 01/01/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER FRANK STOREY / 01/01/2010

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 Annual return made up to 6 April 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual return made up to 6 April 2008 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED TAX3 INVESTMENTS LTD CERTIFICATE ISSUED ON 20/08/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

06/04/046 April 2004 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