PM FUSION (SPECIALIST WELDING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-09-01 with no updates |
26/02/2526 February 2025 | Registered office address changed from Unit a1 Veasey Close Attleborough Fields Ind Estate Warwickshire CV11 6RT England to Unit 2 Plot 7 Hammond Close Nuneaton CV11 6RY on 2025-02-26 |
24/02/2524 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/09/241 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
29/01/2429 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/09/2310 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
09/03/239 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
23/04/1923 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM WHARF FARM COVENTRY ROAD HINCKLEY LEICESTERSHIRE LE10 0NB |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/10/1429 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM UNIT 5 THE WHARF STRETTON UNDER FOSSE RUGBY WARWICKSHIRE CV23 0PR |
28/10/1328 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 01/03/2010 |
01/03/101 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/03/101 March 2010 | COMPANY NAME CHANGED SOLID CAPITAL 2 LIMITED CERTIFICATE ISSUED ON 01/03/10 |
25/02/1025 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES |
25/02/1025 February 2010 | DIRECTOR APPOINTED MR PAUL WILLIAMS |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 72 JEFFERSON WAY BANNERBROOK PARK COVENTRY CV4 9AN ENGLAND |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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