Advanced company searchLink opens in new window

PM STRATEGIC SOURCING LIMITED

Company number 06740059

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)
20 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
01 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
21 Jul 2023 MR04 Satisfaction of charge 2 in full
24 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
11 Aug 2022 AD01 Registered office address changed from Unit 1, South Park Court Hobson Street Macclesfield Cheshire SK11 8BS England to Ashton House Margaret Street Ashton-Under-Lyne OL7 0SH on 11 August 2022
13 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 May 2022 SH08 Change of share class name or designation
11 May 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2022 SH08 Change of share class name or designation
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 January 2009
  • GBP 190.4
28 Mar 2022 SH02 Sub-division of shares on 2 January 2009
03 Mar 2022 RP04AR01 Second filing of the annual return made up to 3 November 2013
03 Mar 2022 RP04AR01 Second filing of the annual return made up to 3 November 2012
03 Mar 2022 RP04AR01 Second filing of the annual return made up to 3 November 2011
03 Mar 2022 RP04AR01 Second filing of the annual return made up to 3 November 2010
03 Mar 2022 RP04AR01 Second filing of the annual return made up to 3 November 2009
17 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
16 Jun 2021 PSC05 Change of details for Elan Holdings Limited as a person with significant control on 16 June 2021
06 May 2021 MR01 Registration of charge 067400590003, created on 30 April 2021
04 May 2021 AP01 Appointment of Mr Robert Iain Young as a director on 30 April 2021
04 May 2021 AP01 Appointment of Mr Michael John Jackson as a director on 30 April 2021
04 May 2021 PSC07 Cessation of Simon Greenway as a person with significant control on 30 April 2021