PMD PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2024-11-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-11-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-11-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/09/2215 September 2022 Director's details changed for Mr Peter Matthew Dixon on 2022-03-15

View Document

15/09/2215 September 2022 Change of details for Mr Peter Matthew Dixon as a person with significant control on 2022-03-15

View Document

15/09/2215 September 2022 Change of details for Mrs Danielle May Dixon as a person with significant control on 2022-03-15

View Document

15/09/2215 September 2022 Registered office address changed from 9 Navenby Grove Hartlepool Teesside TS25 2JY United Kingdom to 3 Bushton Close Hartlepool TS26 0LL on 2022-09-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/05/1731 May 2017 01/12/15 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 9 NEWARK ROAD HARTLEPOOL CLEVELAND TS25 2JU

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DIXON / 31/12/2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 6 HANSTONE CLOSE CIRENCESTER GLOUCESTERSHIRE GL7 1WX

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 12 WEST PASTURES ASHINGTON NORTHUMBERLAND NE63 8LB

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DIXON / 10/02/2014

View Document

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/11/131 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GO & BUILD LTD


  • 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