Advanced company searchLink opens in new window

PMSP LIMITED

Company number 05871192

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2018 CH03 Secretary's details changed for Janet Ruth Whittle on 22 August 2018
03 Sep 2018 PSC04 Change of details for Mr Terry Whittle as a person with significant control on 22 August 2018
03 Sep 2018 CH01 Director's details changed for Mr Terry Whittle on 22 August 2018
03 Sep 2018 AD01 Registered office address changed from Towers Business Park Adamson House Wilmslow Road Didsbury Manchester M20 2YY to Bury Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT on 3 September 2018
11 Apr 2018 AA01 Previous accounting period shortened from 15 July 2017 to 7 July 2017
31 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
17 Jul 2017 AA Total exemption small company accounts made up to 15 July 2016
18 Apr 2017 AA01 Previous accounting period shortened from 23 July 2016 to 15 July 2016
27 Jan 2017 AA Total exemption small company accounts made up to 23 July 2015
10 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
03 Aug 2016 CH01 Director's details changed
05 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 23 July 2014
24 Jul 2015 CH03 Secretary's details changed for Janet Ruth Whittle on 8 July 2015
23 Jul 2015 CH01 Director's details changed for Mr Terry Whittle on 8 July 2015
29 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 23 July 2014
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 July 2013
09 Dec 2013 TM01 Termination of appointment of Janet Whittle as a director