PETRO PROCESS ENGINEERING LTD

Company Documents

DateDescription
22/01/2522 January 2025 Registered office address changed from C/O Begbies Traynor (Cenrtal) Llp 7 Queen's Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-22

View Document

07/06/237 June 2023 Registered office address changed from 22 Springdale Road Bieldside Aberdeen AB15 9FA to C/O Begbies Traynor (Cenrtal) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 2023-06-07

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / MRS FARNAZ DADGAR / 21/05/2019

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MRS FARNAZ DADGAR / 22/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR EMADEDIN SHARIFI / 22/05/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 DIRECTOR APPOINTED MRS FARNAZ DADGAR

View Document

27/05/1627 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 74 NEWBURGH DRIVE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8SR

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMADEDIN SHARIFI / 04/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information