About

Registered Number: 03381366
Date of Incorporation: 05/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester, M29 8DG

 

Personnel Management Services Ltd was registered on 05 June 1997. The current directors of this organisation are listed as Underwood, Susan Mary, Underwood, Graham Philip at Companies House. We don't currently know the number of employees at Personnel Management Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERWOOD, Susan Mary 21 June 2004 - 1
UNDERWOOD, Graham Philip 16 June 1997 22 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH03 - Change of particulars for secretary 08 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 20 February 2015
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 07 June 2009
AA - Annual Accounts 18 February 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 31 March 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 24 March 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 24 August 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 15 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1998
363s - Annual Return 01 July 1998
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
287 - Change in situation or address of Registered Office 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
CERTNM - Change of name certificate 16 June 1997
NEWINC - New incorporation documents 05 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.