PML CONTRACTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from C/O 16 Main Street Limavady BT49 0EU Northern Ireland to C/O Jt Maxwell Limited, Unit 1 Lagan House 1 Sackville Street Lisburn BT27 4AB on 2025-05-20

View Document

19/05/2519 May 2025 Statement of affairs

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Appointment of a liquidator

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/12/2122 December 2021 Notification of Paul O'kane as a person with significant control on 2017-11-21

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

09/10/209 October 2020 09/10/20 STATEMENT OF CAPITAL GBP 107

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 106

View Document

18/12/1918 December 2019 31/03/19 STATEMENT OF CAPITAL GBP 104

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK O KANE / 05/07/2018

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON O'KANE

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'KANE / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'KANE / 05/07/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM ROOM SF2 11-14 NEWRY STREET WARRENPOINT NEWRY CO. DOWN. BT34 3JZ NORTHERN IRELAND

View Document

21/05/1821 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM MIND YOUR BUSINESS (NI) LTD 1 ELMFIELD AVENUE WARRENPOINT NEWRY COUNTY DOWN BT34 3HQ

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 42 WOODVALE MEWS EGLINTON DERRY N IRELAND BT47 3FE

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/01/155 January 2015 Annual return made up to 18 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM C/O MOONEY MATTHEWS FIRST FLOOR LINENHALL EXCHANGE 26 LINENHALL STREET BELFAST ANTRIM BT2 8BG NORTHERN IRELAND

View Document

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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