PMA CONTRACTS LTD.
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-08 with updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
07/02/257 February 2025 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow City of Glasgow G2 2nd on 2025-02-07 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-08 with updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR DAVID ALEXANDER ARMSTRONG |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM C/O PMA CONTRACTS LTD 32 MARCHBANK GARDENS RALSTON RENFREWSHIRE PA1 3JD |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
10/05/1710 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
09/06/169 June 2016 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS PAULINE MITCHELL CALDER |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/07/1516 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
28/07/1428 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/08/135 August 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
09/08/129 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
02/08/112 August 2011 | CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED |
14/07/1114 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company