PMO SOLUTIONS LTD

Company Documents

DateDescription
12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW YORK

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/07/159 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM APT 1704 HERTSMERE ROAD LONDON GREATER LONDON E14 4EF

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS YORK / 26/11/2014

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW FRANCIS YORK / 26/11/2014

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O 29/05/2012 APARTMENT 2504 26 HERTSMERE ROAD LONDON E14 4EG

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR KIM YORK

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIM LE HUA YORK / 29/05/2012

View Document

27/02/1327 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS YORK / 29/05/2012

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW FRANCIS YORK / 29/05/2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 27 DAWN LANE KINGS HILL WEST MALLING KENT ME19 4DH

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM LE HUA YORK / 02/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS YORK / 02/02/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 17 FOXGLOVE PATH THAMESMEAD WEST LONDON SE28 0LR

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/072 February 2007 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