PM PROJECT SERVICES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

20/05/2520 May 2025 Termination of appointment of Anthony O'rourke as a director on 2025-05-19

View Document

12/12/2412 December 2024 Appointment of Pat Ryan as a director on 2024-12-09

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of David Murphy as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Ms Rosita Fennell as a director on 2023-12-01

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of Lawrence Westman as a director on 2022-04-13

View Document

27/04/2227 April 2022 Termination of appointment of Rosita Mary Fennell as a secretary on 2022-04-13

View Document

27/04/2227 April 2022 Appointment of Ms Kim Lavelle as a secretary on 2022-04-13

View Document

27/04/2227 April 2022 Termination of appointment of Andrew Charles Rayner as a director on 2022-04-13

View Document

08/12/218 December 2021 Termination of appointment of John Colum O'connell as a director on 2021-12-08

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR PAUL SMITH

View Document

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BULLOCK

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MARLOWE

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR DECLAN SULLIVAN

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY LEE WATKINS

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MS ROSITA MARY FENNELL

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR PAUL BULLOCK

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR JOHN CHRISTOPHER DAVIDSON

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR MARK DAVID MARLOWE

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON KIENER

View Document

15/12/1415 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR EYRE TARRANT

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HART

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED PETER GERARD FARRELLY

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR JOHN COLUM O'CONNELL

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR DAVID MURPHY

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGRATH

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNAM

View Document

12/06/1212 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM COSFORD LANE SWIFT VALLEY RUGBY WARWICKSHIRE CV21 1QN

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR MIKE KEARNS

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

04/06/104 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HART / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MIKE KEARNS / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KIENER / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICK LYNAM / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WESTMAN / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EYRE TARRANT / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCGRATH / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES RAYNER / 28/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE WATKINS / 28/05/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN SCHOUTEN

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MICK LYNAM

View Document

22/06/0922 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT CATHERWOOD

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MIKE KEARNS / 27/07/2007

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WESTMAN / 01/06/2008

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0312 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 COMPANY NAME CHANGED PM FOOD ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/03/03

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP

View Document

27/07/0227 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 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