P.M.D. TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

07/10/237 October 2023 Satisfaction of charge 5 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-09-30

View Document

18/08/2318 August 2023 Satisfaction of charge 6 in full

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM C/O AQUASENTRY 2, BRITANNIA MILLS GELDERD ROAD BIRSTALL BATLEY WF17 9QD ENGLAND

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STAINES

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM, B2 CHAUCER BUSINESS PARK, WATERY LANE, KEMSING, SEVENOAKS, KENT, TN15 6QY, ENGLAND

View Document

25/01/1725 January 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020140000008

View Document

06/07/166 July 2016 ADOPT ARTICLES 30/06/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR RICHARD WILLIAM GEORGE PROCTOR

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY ZOE STAINES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM, UNIT 2 BRITANNIA MILLS GELDERD ROAD, BIRSTALL, LEEDS, WF17 9QD

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR KIRK AUSTIN MEIKLE

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR PAUL GOFF

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

03/03/153 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM, BOWCLIFFE HALL, BRAMHAM, WETHERBY, LS23 6LP

View Document

16/10/1216 October 2012 SECRETARY APPOINTED MRS ZOE JAYNE STAINES

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SLATER

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 SECTION 519

View Document

09/08/119 August 2011 SECTION 519

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP HALL

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES

View Document

19/07/1019 July 2010 AUTHORISING DIRECTORS CONFLICTS OF INTEREST 30/06/2010

View Document

08/12/098 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEACON TURNER / 08/12/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MRS ELIZABETH ANNE SLATER

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR ROBERT CHARLES GORDON STAINES

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR GRAHAM HUGHES

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES SPENCER

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MELLERSH

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 COMPANY ACQUISITION 11/10/06

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

04/05/064 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/067 February 2006 £ NC 200000/1200000 16/0

View Document

07/02/067 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/02/067 February 2006 NC INC ALREADY ADJUSTED 16/01/06

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 APPR APPENDIX 16/01/06

View Document

26/01/0626 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/01/0626 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0621 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 £ NC 90000/200000 01/12/04

View Document

06/01/056 January 2005 ARTICLES OF ASSOCIATION

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/11/9219 November 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9129 November 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 CAPIT 38820 09/03/90

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 CONVE 09/03/90

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/01/8916 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/899 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/88

View Document

09/01/899 January 1989 NC INC ALREADY ADJUSTED

View Document

09/01/899 January 1989 WD 12/12/88 AD 05/12/88--------- PREMIUM £ SI 50@1=50 £ IC 130/180

View Document

06/12/886 December 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: 14 CROSSLEY GROVE, MIRFIELD, WF14 0JX

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/07/8825 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8815 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/88

View Document

15/07/8815 July 1988 WD 07/06/88 AD 10/05/88--------- PREMIUM £ SI 30@1=30 £ IC 100/130

View Document

15/07/8815 July 1988 £ NC 100/130

View Document

05/02/885 February 1988 COMPANY NAME CHANGED AQUALARM LIMITED CERTIFICATE ISSUED ON 08/02/88

View Document

14/10/8714 October 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/09/879 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/07/8720 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

30/04/8630 April 1986 SECRETARY RESIGNED

View Document

25/04/8625 April 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information