PD&MS HOLDINGS LIMITED: Filings
Overview
| Company Name | PD&MS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08451993 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PD&MS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 09, 2026 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Francis Herlihy on Feb 21, 2021 | 2 pages | CH01 | ||||||||||||||
Notification of Rsk Environment Limited as a person with significant control on Dec 16, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Project Ires Topco Limited as a person with significant control on Dec 16, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Project Ires Topco Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Project Ires Bidco Limited as a person with significant control on Dec 15, 2025 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2025
| 3 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 12, 2025
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 084519930009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 084519930010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 084519930011 in full | 1 pages | MR04 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 18 pages | AA | ||||||||||||||
legacy | 131 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Apr 03, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024 | 2 pages | CH01 | ||||||||||||||
Registration of charge 084519930011, created on Sep 06, 2024 | 282 pages | MR01 | ||||||||||||||
Director's details changed for Mr Simon Rio on Jul 19, 2024 | 2 pages | CH01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 19, 2024 | 5 pages | RP04CS01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0