Date | Description |
2025-03-04 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2024-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2024 FROM
PM+M SOLUTIONS FOR BUSINESS LLP CHALLENGE WAY
BLACKBURN
BB1 5QB
ENGLAND |
2024-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/24, NO UPDATES |
2024-05-23 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-08-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-14 |
update statutory_documents ADOPT ARTICLES 07/08/2023 |
2023-06-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-04-03 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-07 |
update statutory_documents ADOPT ARTICLES 30/03/2022 |
2022-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-07 |
update num_mort_charges 1 => 2 |
2021-02-07 |
update num_mort_outstanding 1 => 2 |
2021-01-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102204110002 |
2021-01-18 |
update statutory_documents ADOPT ARTICLES 31/12/2020 |
2021-01-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-01-15 |
update statutory_documents SECRETARY APPOINTED MR PAUL MARK TOPPING |
2021-01-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABP TECHNOLOGY HOLDINGS LIMITED |
2021-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM WADDELL STIRLING / 31/12/2020 |
2021-01-15 |
update statutory_documents CESSATION OF ANDREW JAMES SHEPHARD AS A PSC |
2021-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEPHARD |
2020-12-21 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-10 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SHEPHARD / 15/03/2019 |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WADDELL STIRLING / 15/03/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-12-31 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
2018-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date null => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-03-08 => 2019-05-31 |
2018-03-12 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address 12 MERECLOUGH CLIVIGER BURNLEY UNITED KINGDOM BB10 4RL |
2018-03-07 |
insert address PM+M SOLUTIONS FOR BUSINESS LLP CHALLENGE WAY BLACKBURN ENGLAND BB1 5QB |
2018-03-07 |
update registered_address |
2018-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2018 FROM
12 MERECLOUGH CLIVIGER
BURNLEY
BB10 4RL
UNITED KINGDOM |
2018-01-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL CARRINGTON |
2018-01-08 |
update statutory_documents 13/12/17 STATEMENT OF CAPITAL GBP 100 |
2018-01-03 |
update statutory_documents ADOPT ARTICLES 13/12/2017 |
2017-08-07 |
update account_ref_day 30 => 31 |
2017-08-07 |
update account_ref_month 6 => 8 |
2017-07-13 |
update statutory_documents CURREXT FROM 30/06/2017 TO 31/08/2017 |
2017-07-07 |
insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-04-26 |
update num_mort_charges 0 => 1 |
2017-04-26 |
update num_mort_outstanding 0 => 1 |
2017-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102204110001 |
2016-06-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |