Advanced company searchLink opens in new window

PMS MAINTENANCE LTD

Company number 09585887

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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2022 DS01 Application to strike the company off the register
25 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
05 Jan 2021 PSC04 Change of details for Mr Stephen Roberts as a person with significant control on 30 September 2020
05 Jan 2021 PSC01 Notification of Stephen Roberts as a person with significant control on 24 June 2020
05 Jan 2021 PSC01 Notification of Craig Rodgers as a person with significant control on 24 June 2020
05 Jan 2021 PSC04 Change of details for Mr David Pope as a person with significant control on 24 June 2020
05 Jan 2021 CH01 Director's details changed for Mr Stephen Roberts on 30 September 2020
05 Jan 2021 AP01 Appointment of Mr Stephen Roberts as a director on 24 June 2020
05 Jan 2021 AP01 Appointment of Mr Craig Rodgers as a director on 24 June 2020
29 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 May 2019
02 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 31 May 2017
07 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
07 Jul 2017 PSC01 Notification of David Pope as a person with significant control on 24 June 2016
09 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 300
12 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-12
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)