PM EXPERTS 2 LTD

Company Documents

DateDescription
24/07/2524 July 2025 Resolutions

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

04/06/254 June 2025 Director's details changed for Berend Van Der Zwaag on 2024-09-30

View Document

04/06/254 June 2025 Termination of appointment of Octopus Secretarial Services Ltd as a secretary on 2018-01-01

View Document

04/06/254 June 2025 Director's details changed for Berend Van Der Zwaag on 2025-06-04

View Document

04/06/254 June 2025 Registered office address changed from 100 Batley Business Park Technologhy Drive Batley WF17 6ER England to 1Stchoice Formations 27 Old Gloucester Street London WC1N 3AX on 2025-06-04

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM SUITE 67 ANNEXE 4 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/08/154 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/08/1412 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/08/1221 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/05/128 May 2012 15/07/11 NO CHANGES

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/05/121 May 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

21/02/1221 February 2012 STRUCK OFF AND DISSOLVED

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM, SUITE 8 BATLEY BUSINESS PARK TECHNOLOGY DRIVE, BATLEY, WEST YORKSHIRE, WF17 6ER

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

18/08/1018 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEREND VAN DER ZWAAG / 15/07/2010

View Document

11/03/1011 March 2010 CORPORATE SECRETARY APPOINTED OCTOPUS SECRETARIAL SERVICES LTD

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY COMPANIES SECRETARY SERVICE LTD

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM, DEPT 1, 43 OWSTON ROAD, CARCROFT, DONCASTER, DN6 8DA, ENGLAND

View Document

15/07/0915 July 2009 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