PW MACHINE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewDirector's details changed for Mrs Rebecca Ann Whish on 2025-07-21

View Document

26/07/2526 July 2025 NewDirector's details changed for Mr William Sefton Lister on 2025-07-21

View Document

26/07/2526 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

26/07/2526 July 2025 NewDirector's details changed for Mr Piero Paolo Merlino on 2025-07-21

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/07/2427 July 2024 Director's details changed for Mr William Sefton Lister on 2024-07-22

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

27/07/2427 July 2024 Director's details changed for Mr Kevin Stuart Hudson on 2024-07-22

View Document

27/07/2427 July 2024 Director's details changed for Mrs Rebecca Ann Whish on 2024-07-22

View Document

27/07/2427 July 2024 Director's details changed for Mr Piero Paolo Merlino on 2024-07-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Director's details changed for Mr William Sefton Lister on 2023-07-14

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

20/06/2320 June 2023 Notification of a person with significant control statement

View Document

20/06/2320 June 2023 Cessation of William Sefton Lister as a person with significant control on 2023-05-15

View Document

20/06/2320 June 2023 Cessation of Piero Paolo Merlino as a person with significant control on 2023-05-15

View Document

03/06/233 June 2023 Director's details changed for Mrs Rebecca Ann Whish on 2023-05-26

View Document

16/05/2316 May 2023 Appointment of Mr Kevin Stuart Hobson as a director on 2023-05-12

View Document

16/05/2316 May 2023 Director's details changed for Mr Kevin Stuart Hobson on 2023-05-12

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS REBECCA ANN WHISH

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 20 OVERDALE ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0RZ UNITED KINGDOM

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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