Advanced company searchLink opens in new window

PMC CONTRACTING (UK) LIMITED

Company number 11464599

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)
29 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
24 Feb 2023 AA Unaudited abridged accounts made up to 31 July 2022
07 Oct 2022 MR01 Registration of charge 114645990001, created on 6 October 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Mar 2022 PSC01 Notification of Michael Phillips as a person with significant control on 29 March 2022
10 Feb 2022 TM01 Termination of appointment of Michael Phillips as a director on 1 July 2021
19 Nov 2021 AA Unaudited abridged accounts made up to 31 July 2021
20 Aug 2021 AP01 Appointment of Michele Andrea Phillips as a director on 19 August 2021
20 Aug 2021 AP01 Appointment of Daisy Roberta Greening as a director on 19 August 2021
29 Jul 2021 PSC05 Change of details for M M & C Phillips Holdings Limited as a person with significant control on 29 July 2021
22 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
28 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
08 Dec 2020 AP03 Appointment of Daisy Greening as a secretary on 8 December 2020
29 Sep 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
17 Sep 2020 AP01 Appointment of Mr Michael Phillips as a director on 17 September 2020
17 Sep 2020 AP01 Appointment of Mr Michael Phillips as a director on 17 September 2020
17 Sep 2020 AD01 Registered office address changed from 51 Whitefoot Lane Bromley BR1 5SA England to 53 West Street Sittingbourne ME10 1AN on 17 September 2020
17 Sep 2020 TM01 Termination of appointment of Daniel Terence Calvin Cordice as a director on 17 September 2020
16 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
12 Jun 2020 AD01 Registered office address changed from 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA England to 51 Whitefoot Lane Bromley BR1 5SA on 12 June 2020
03 Oct 2019 TM01 Termination of appointment of Michael Edward Phillips as a director on 26 September 2019
26 Sep 2019 AP01 Appointment of Mr Daniel Terence Calvin Cordice as a director on 24 September 2019