Advanced company searchLink opens in new window

PMW PROCUREMENT LIMITED

Company number 07352259

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)
01 Mar 2024 AA Micro company accounts made up to 31 December 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
02 Jun 2023 AA Micro company accounts made up to 31 December 2022
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 December 2021
13 Jun 2022 PSC04 Change of details for Mr Paul Michael Weeks as a person with significant control on 10 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Paul Michael Weeks on 10 June 2022
10 Dec 2021 PSC04 Change of details for Mr Paul Michael Weeks as a person with significant control on 6 April 2016
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
15 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-14
13 Dec 2019 AA Micro company accounts made up to 31 December 2018
03 Oct 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 AA Micro company accounts made up to 31 December 2017
20 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2018 AD01 Registered office address changed from 65-67 Lever Street Manchester M1 1FL England to Innovation Centre Innovation Way Grimsby DN37 9TT on 18 December 2018
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
19 Apr 2018 AD01 Registered office address changed from G2 Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT to 65-67 Lever Street Manchester M1 1FL on 19 April 2018
24 Oct 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016