This company is commonly known as Pm Solutions And Services Ltd. The company was founded 10 years ago and was given the registration number 08758904. The firm's registered office is in BRIGHTON. You can find them at Suite 283, Regency House, 91 Western Road, Brighton, . This company's SIC code is 71111 - Architectural activities.
Name | : | PM SOLUTIONS AND SERVICES LTD |
---|---|---|
Company Number | : | 08758904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2013 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 283, Regency House, 91 Western Road, Brighton, United Kingdom, BN1 2NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 283, Regency House, 91 Western Road, Brighton, United Kingdom, BN1 2NW | Director | 01 November 2013 | Active |
Mr David Leckie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 Woodfield Lodge, Crawley, England, RH10 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved compulsory. | Download |
2021-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Officers | Change person director company with change date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Address | Change registered office address company with date old address new address. | Download |
2016-03-06 | Address | Change registered office address company with date old address new address. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Officers | Change person director company with change date. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.