PURCHASING MANAGEMENT SERVICES LIMITED
Company number 03711699
- Company Overview for PURCHASING MANAGEMENT SERVICES LIMITED (03711699)
- Filing history for PURCHASING MANAGEMENT SERVICES LIMITED (03711699)
- People for PURCHASING MANAGEMENT SERVICES LIMITED (03711699)
- More for PURCHASING MANAGEMENT SERVICES LIMITED (03711699)
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
|
|
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 |