Advanced company searchLink opens in new window

PLM SALES LIMITED

Company number 09145020

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)
25 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
08 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
21 Jan 2020 AA Micro company accounts made up to 31 July 2019
08 Nov 2019 CH01 Director's details changed for Mr Marilena Manfredi on 1 November 2019
19 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
22 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
28 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Mar 2016 AD01 Registered office address changed from Manor House 35 st Thomas's Road Chorley PR7 1HP to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 3 March 2016
14 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
09 Apr 2015 CERTNM Company name changed forte & rosso LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
19 Sep 2014 TM01 Termination of appointment of Nicholas Swift as a director on 12 September 2014
19 Sep 2014 TM01 Termination of appointment of Helen Swift as a director on 12 September 2014
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted