Advanced company searchLink opens in new window

PEOPLE MOVING MONITORING SYSTEMS LIMITED

Company number 08366467

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
17 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
06 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
17 Nov 2017 AA Unaudited abridged accounts made up to 30 April 2017
07 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
03 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
30 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
17 Aug 2016 CH01 Director's details changed for Mr Barry Donald Auty on 9 June 2016
17 Aug 2016 AD01 Registered office address changed from 31 Ferry Road Hullbridge Hockley Essex SS5 6DN to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 17 August 2016
16 Aug 2016 AA01 Previous accounting period extended from 31 January 2016 to 30 April 2016
16 Aug 2016 CH01 Director's details changed for Mr Dale Read on 9 June 2016
27 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 Jan 2016 CH01 Director's details changed for Mr Barry Donald Auty on 10 January 2015
08 Oct 2015 AD01 Registered office address changed from 3 Read Close Hockley Essex SS5 4LS to 31 Ferry Road Hullbridge Hockley Essex SS5 6DN on 8 October 2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
13 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
23 May 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted