PM SOLUTIONS AND SERVICES LTD

Suite 283, Regency House 91 Western Road, Brighton, BN1 2NW, United Kingdom
StatusDISSOLVED
Company No.08758904
CategoryPrivate Limited Company
Incorporated01 Nov 2013
Age10 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 8 months, 26 days

SUMMARY

PM SOLUTIONS AND SERVICES LTD is an dissolved private limited company with number 08758904. It was incorporated 10 years, 5 months, 28 days ago, on 01 November 2013 and it was dissolved 2 years, 8 months, 26 days ago, on 03 August 2021. The company address is Suite 283, Regency House 91 Western Road, Brighton, BN1 2NW, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Old address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England

Change date: 2020-05-20

New address: Suite 283, Regency House 91 Western Road Brighton BN1 2NW

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Leckie

Change date: 2020-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Leckie

Change date: 2019-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA

Change date: 2016-03-07

Old address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2016

Action Date: 06 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-06

Old address: 3rd Floor Buckingham House Buckingham Street Aylesbury HP20 2LA

New address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-22

Officer name: Mr David Leckie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHIMEDES 57 LTD

BRIDGE HOUSE,SWAFFHAM,PE37 7PU

Number:09342720
Status:ACTIVE
Category:Private Limited Company

AVIEMORE HOLIDAY HOMES LIMITED

THE BIRCHES,KINGUSSIE,PH21 1LE

Number:SC311069
Status:ACTIVE
Category:Private Limited Company

AW&D ENTERPRISES LIMITED

C/O THE CYPRUS HOTEL,SOUTH SHIELDS,NE33 4AF

Number:09129652
Status:ACTIVE
Category:Private Limited Company

HUNTER LULU LIMITED

UNIT 38 REDCLIFF ROAD,HULL,HU14 3RS

Number:08452382
Status:ACTIVE
Category:Private Limited Company

SAAHIR & SAFFIR UK LTD

21-23 WOODGRANGE ROAD,LONDON,E7 8BA

Number:11249266
Status:ACTIVE
Category:Private Limited Company

SARA PROPERTY SERVICES LTD

1A THORPE ROAD,LONDON,E6 2HS

Number:05778410
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