PMP UTILITIES LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Winnicott as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of John Mark Edwards as a director on 2023-02-27

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Termination of appointment of Scott Daniel Beard as a director on 2022-12-19

View Document

12/12/2212 December 2022 Satisfaction of charge 068339690002 in full

View Document

22/09/2222 September 2022 Termination of appointment of William James Cooper as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

20/05/2220 May 2022 Termination of appointment of Sean William Haynes as a director on 2022-05-20

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22

View Document

05/07/215 July 2021 Director's details changed for Mr Scott Daniel Beard on 2021-07-05

View Document

28/06/2128 June 2021 Termination of appointment of John Douglas Wilson as a director on 2021-06-28

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR HOYLE

View Document

19/02/2019 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED SCOTT DANIEL BEARD

View Document

24/12/1924 December 2019 SECRETARY APPOINTED MR WILLIAM JAMES COOPER

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY IAN CUSDEN

View Document

18/12/1918 December 2019 ADOPT ARTICLES 03/12/2019

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JOHN DOUGLAS WILSON

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR MARTIN GEOFFREY BEESLEY

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JAMES MICHAEL ARNOLD

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR TREVOR MATTHEW HOYLE

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068339690002

View Document

22/08/1822 August 2018 FACILITES AGREEMENT 06/08/2018

View Document

28/03/1828 March 2018 CESSATION OF ANDREW MARK TAYLOR AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M GROUP SERVICES LIMITED

View Document

28/03/1828 March 2018 CESSATION OF STEPHEN JOHN TAYLOR AS A PSC

View Document

27/03/1827 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 22350

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN CASSTLES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM PMP UTILITIES LIMITED BENTLEY WOOD WAY BURNLEY LANCASHIRE BB11 5ST

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT

View Document

15/03/1815 March 2018 SECRETARY APPOINTED MR IAN CUSDEN

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR JOHN MARK EDWARDS

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

16/02/1816 February 2018 ADOPT ARTICLES 29/02/2016

View Document

13/02/1813 February 2018 29/02/16 STATEMENT OF CAPITAL GBP 21703.50

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WILLIAM HAYNES / 02/03/2017

View Document

06/12/166 December 2016 DIRECTOR APPOINTED SEAN WILLIAM HAYNES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK TAYLOR / 02/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID CASSTLES / 02/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TAYLOR / 02/03/2016

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM VINE GROVE WORKS COMMERCE STREET HASLINGDEN ROSSENDALE LANCASHIRE BB4 5JT

View Document

23/03/1523 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR JULIAN CASSTLES

View Document

09/09/139 September 2013 22/10/12 STATEMENT OF CAPITAL GBP 21626.00

View Document

02/04/132 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TAYLOR / 03/03/2011

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK TAYLOR / 03/03/2011

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 SECRETARY APPOINTED ANDREW MARK TAYLOR

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY SHARON DOWBER

View Document

14/04/1114 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TAYLOR / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK TAYLOR / 01/10/2009

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/05/097 May 2009 SECRETARY APPOINTED SHARON DOWBER

View Document

28/04/0928 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0928 April 2009 GBP NC 100/20000 21/04/2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED ANDREW MARK TAYLOR

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED STEPHEN JOHN TAYLOR

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM HAMMONDS LLP REF : SDW RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

02/03/092 March 2009 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