PMPR EXCELLENCE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 09/10/249 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/08/2321 August 2023 | Micro company accounts made up to 2023-03-31 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 12/07/2312 July 2023 | Registered office address changed from 81 Glasgow Road Dumbarton G82 1RE Scotland to 85 Glasgow Road Dumbarton G82 1RE on 2023-07-12 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/12/227 December 2022 | Registered office address changed from 85 Glasgow Road Dumbarton G82 1RE to 81 Glasgow Road Dumbarton G82 1RE on 2022-12-07 |
| 15/09/2215 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 13/07/2013 July 2020 | SECRETARY APPOINTED PETER MCLEAN |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/08/191 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/09/187 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/11/178 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
| 14/07/1714 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCLEAN / 14/07/2017 |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/07/1510 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/07/1411 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/07/135 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
| 02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/07/1220 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
| 19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/07/116 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
| 07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/08/1020 August 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
| 20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCLEAN / 01/01/2010 |
| 22/09/0922 September 2009 | APPOINTMENT TERMINATED SECRETARY PETER MCLEAN |
| 11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/09/094 September 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
| 11/09/0811 September 2008 | DIRECTOR APPOINTED PETER MCLEAN |
| 11/09/0811 September 2008 | SECRETARY APPOINTED PETER MCLEAN |
| 11/09/0811 September 2008 | CURRSHO FROM 31/08/2009 TO 31/03/2009 |
| 22/08/0822 August 2008 | ADOPT MEM AND ARTS 20/08/2008 |
| 22/08/0822 August 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
| 22/08/0822 August 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
| 20/08/0820 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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