PROFESSIONAL DATA MANAGEMENT SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Kerry Robin Kelly as a director on 2025-05-06

View Document

01/05/251 May 2025 Termination of appointment of Kerry Robin Kelly as a secretary on 2025-05-01

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Termination of appointment of Christopher Gledhill as a director on 2024-12-01

View Document

29/11/2429 November 2024 Appointment of Mr Robert James Mawhinney as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mrs Catriona Watt as a director on 2024-11-29

View Document

08/11/248 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

30/05/2430 May 2024 Register inspection address has been changed from 10 Silver Crescent London W4 5SE England to Elm House Oaklands Office Park Hooton Cheshire CH66 7NZ

View Document

29/05/2429 May 2024 Registered office address changed from 3rd Floor 207, Regent Street London W1B 3HH to Elm House Oaklands Office Park Hooton Cheshire CH66 7NZ on 2024-05-29

View Document

29/05/2429 May 2024 Register(s) moved to registered office address Elm House Oaklands Office Park Hooton Cheshire CH66 7NZ

View Document

29/05/2429 May 2024 Register(s) moved to registered office address Elm House Oaklands Office Park Hooton Cheshire CH66 7NZ

View Document

29/05/2429 May 2024 Register(s) moved to registered inspection location 10 Silver Crescent London W4 5SE

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Bruce Jonathan Mcgregor as a director on 2023-12-01

View Document

14/12/2314 December 2023 Appointment of Mr Christian Lanng Nielsen as a director on 2023-12-01

View Document

14/12/2314 December 2023 Termination of appointment of Joanne Frances Pontee as a director on 2023-12-01

View Document

14/12/2314 December 2023 Termination of appointment of Neal Patrick Kelly as a director on 2023-12-01

View Document

14/12/2314 December 2023 Termination of appointment of Catriona Watt as a director on 2023-12-01

View Document

14/12/2314 December 2023 Termination of appointment of Michael Paul Bromwich as a director on 2023-12-01

View Document

14/12/2314 December 2023 Cessation of Christopher James Gledhill as a person with significant control on 2023-12-01

View Document

14/12/2314 December 2023 Notification of Sdm Housing Software Limited as a person with significant control on 2023-12-01

View Document

06/11/236 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Lindsay Jayne Hartley as a director on 2023-01-12

View Document

03/11/223 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID STICKLAND

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GLEDHILL / 22/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GLEDHILL / 22/11/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY JAYNE HARTLEY / 29/10/2018

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS JOANNE FRANCES PONTEE

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR GILES MILNER

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR DAVID STICKLAND

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS LINDSAY JAYNE HARTLEY

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR NEAL PATRICK KELLY

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN NICHOLSON / 12/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN NICHOLSON / 24/12/2016

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MRS KERRY ROBIN KELLY

View Document

22/09/1622 September 2016 SECRETARY APPOINTED MRS KERRY ROBIN KELLY

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GLEDHILL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR BRUCE JONATHAN MCGREGOR / 25/11/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/02/155 February 2015 SAIL ADDRESS CHANGED FROM: SUITE 30 CHISWICK 500 500 CHISWICK HIGH ROAD LONDON W4 5RG ENGLAND

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILES MILNER / 10/07/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN NICHOLSON / 15/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 SAIL ADDRESS CREATED

View Document

07/02/147 February 2014 Annual return made up to 5 February 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

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 16 HEATHFIELD GARDENS LONDON W4 4JY UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL BROMWICH / 16/03/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 1 QUALITY COURT CHANCERY LANE LONDON WC2A 1HR UNITED KINGDOM

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 10 FITZROY SQUARE LONDON W1T 5HP UNITED KINGDOM

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN NICHOLSON / 12/03/2012

View Document

13/02/1213 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRUCE JONATHAN MCGREGOR / 05/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL BROMWICH / 05/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GLEDHILL / 05/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN NICHOLSON / 05/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES MILNER / 05/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 16 HEATHFIELD GARDENS CHISWICK LONDON W4 4JY

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

05/02/075 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