PMC SAFETY NETTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
11/05/2311 May 2023 | Total exemption full 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 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
26/03/2126 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | DIRECTOR APPOINTED MISS EMMA LOUISE CULLEN |
04/02/214 February 2021 | DIRECTOR APPOINTED MR MICHAEL PAUL CULLEN |
14/01/2114 January 2021 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GLENN COLLINS |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM UNIT 3 APPIAN WAY EUROPA BUSINESS PARK GRIMSBY DN31 2UT |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
18/04/1918 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
06/04/186 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
06/06/176 June 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 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | DIRECTOR APPOINTED MR MICHAEL ATKINSON |
29/07/1429 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/07/139 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
03/06/133 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
07/05/137 May 2013 | 31/10/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/07/125 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/09/119 September 2011 | 02/09/11 STATEMENT OF CAPITAL GBP 111 |
22/08/1122 August 2011 | DIRECTOR APPOINTED MR GLENN COLLINS |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/07/117 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/07/1019 July 2010 | APPOINTMENT TERMINATED, SECRETARY MARK ATKINSON |
19/07/1019 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
19/07/1019 July 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK ATKINSON |
31/07/0931 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/07/0811 July 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/07/0716 July 2007 | RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS |
20/07/0620 July 2006 | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/01/0511 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/046 July 2004 | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
12/12/0312 December 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | NEW SECRETARY APPOINTED |
18/02/0318 February 2003 | SECRETARY RESIGNED |
01/08/021 August 2002 | REGISTERED OFFICE CHANGED ON 01/08/02 FROM: TAYLOR & COMPANY TEMPLE CHAMBERS 4 ABBEY ROAD GRIMSBY DN32 0HF |
01/08/021 August 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
19/07/0219 July 2002 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
18/07/0218 July 2002 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
18/07/0218 July 2002 | NEW SECRETARY APPOINTED |
14/07/0214 July 2002 | SECRETARY RESIGNED |
14/07/0214 July 2002 | DIRECTOR RESIGNED |
04/07/024 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PMC SAFETY NETTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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