Advanced company searchLink opens in new window

PURCHASING MANAGEMENT SERVICES LIMITED

Company number 03711699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with no updates
09 Jul 2024 AA Unaudited abridged accounts made up to 30 November 2023
14 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
08 Jun 2023 AA Unaudited abridged accounts made up to 30 November 2022
15 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
08 Jun 2022 AA Unaudited abridged accounts made up to 30 November 2021
16 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
16 Apr 2021 AA Unaudited abridged accounts made up to 30 November 2020
19 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
19 Feb 2021 PSC01 Notification of Margaret Roden as a person with significant control on 6 April 2016
23 Mar 2020 AA Unaudited abridged accounts made up to 30 November 2019
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
25 Mar 2019 AA Unaudited abridged accounts made up to 30 November 2018
10 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
04 Apr 2018 AA Unaudited abridged accounts made up to 30 November 2017
10 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
13 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
07 Nov 2016 AA Accounts for a dormant company made up to 30 November 2015
06 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 30 November 2015
29 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
30 Oct 2015 AP01 Appointment of Mrs Margaret Roden as a director on 30 October 2015
30 Oct 2015 AD01 Registered office address changed from 34 Buckingham Street York North Yorkshire YO1 6DW to 19 Headingley Close Kirk Sandall Doncaster South Yorkshire DN3 1SS on 30 October 2015
03 Sep 2015 AP01 Appointment of Mr Gareth John Roden as a director on 1 September 2015
02 Sep 2015 TM01 Termination of appointment of Janis Rosalynne Brown as a director on 1 September 2015