PMIQ LIMITED

Moreton House 54 Yard Lane Moreton House 54 Yard Lane, Chippenham, SN15 2DT, Wiltshire
StatusACTIVE
Company No.07268363
CategoryPrivate Limited Company
Incorporated28 May 2010
Age14 years, 19 days
JurisdictionEngland Wales

SUMMARY

PMIQ LIMITED is an active private limited company with number 07268363. It was incorporated 14 years, 19 days ago, on 28 May 2010. The company address is Moreton House 54 Yard Lane Moreton House 54 Yard Lane, Chippenham, SN15 2DT, Wiltshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Capital allotment shares

Date: 22 May 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-28

Capital : 10 GBP

Documents

View document PDF

Resolution

Date: 22 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 22 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

New address: Moreton House 54 Yard Lane Bromham Chippenham Wiltshire SN15 2DT

Old address: Hermes House Fire Fly Avenue Swindon SN2 2GA England

Change date: 2021-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Galloway

Notification date: 2017-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-27

Officer name: Nigel Galloway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

New address: Hermes House Fire Fly Avenue Swindon SN2 2GA

Old address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE

Change date: 2016-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndsay Allison Galloway

Termination date: 2016-02-04

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-09

Officer name: Nigel Galloway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Galloway

Change date: 2015-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-15

Officer name: Lyndsay Allison Galloway

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-15

Officer name: Nigel Galloway

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2012

Action Date: 15 May 2012

Category: Address

Type: AD01

Change date: 2012-05-15

Old address: 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Incorporation company

Date: 28 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROWSMITH EYECARE LTD

672 ROCHDALE ROAD,MANCHESTER,M9 5TT

Number:11912581
Status:ACTIVE
Category:Private Limited Company

CAMTTEC HEALTHCARE LIMITED

29 LIONWOOD ROAD,NORWICH,NR1 4PR

Number:09788603
Status:ACTIVE
Category:Private Limited Company

FRAMLAND FARM LIMITED

FRAMLAND FARM,MELTON MOWBRAY,LE13 1LB

Number:03073057
Status:ACTIVE
Category:Private Limited Company

O'DONNELL ROOFING LTD.

NARPLAN HOUSE, 63 MAIN STREET,GLASGOW,G73 2JH

Number:SC564964
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:03652418
Status:ACTIVE
Category:Private Limited Company

STERLING FORD (MILTON KEYNES) LIMITED

CENTURION CHAMBERS CENTURION COURT,ST ALBANS,AL1 5JN

Number:07529293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source