PM FUSION (SPECIALIST WELDING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

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

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/09/2310 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM WHARF FARM COVENTRY ROAD HINCKLEY LEICESTERSHIRE LE10 0NB

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM UNIT 5 THE WHARF STRETTON UNDER FOSSE RUGBY WARWICKSHIRE CV23 0PR

View Document

28/10/1328 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 01/03/2010

View Document

01/03/101 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/101 March 2010 COMPANY NAME CHANGED SOLID CAPITAL 2 LIMITED CERTIFICATE ISSUED ON 01/03/10

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR PAUL WILLIAMS

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 72 JEFFERSON WAY BANNERBROOK PARK COVENTRY CV4 9AN ENGLAND

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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