PRECISION PUMPING AND METERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-08-21 |
10/10/2410 October 2024 | Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-10-01 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/08/2415 August 2024 | Registered office address changed from 5 - 9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on 2024-08-15 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-23 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
23/07/2123 July 2021 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2021-06-15 |
23/07/2123 July 2021 | Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to 5 - 9 Bon Accord Crescent Aberdeen AB11 6DN on 2021-07-23 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
12/06/1812 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROUGH MURRAY |
26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE WOOD / 25/07/2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
26/07/1726 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017 |
23/06/1723 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/07/1523 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/08/1414 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
13/08/1413 August 2014 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ SCOTLAND |
23/07/1323 July 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/08/1216 August 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/08/1120 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/08/111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE WOOD / 13/07/2011 |
01/08/111 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
01/08/111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MURRAY / 13/07/2011 |
26/07/1126 July 2011 | DIRECTOR APPOINTED GEORGE ROUGH MURRAY |
26/07/1126 July 2011 | 26/07/11 STATEMENT OF CAPITAL GBP 60 |
26/07/1126 July 2011 | RETURN OF PURCHASE OF OWN SHARES |
21/07/1121 July 2011 | APPROVE SHARE PURCHASE CONTRACT 13/07/2011 |
21/07/1121 July 2011 | ADOPT ARTICLES 13/07/2011 |
15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR GORDON MACGREGOR |
15/07/1115 July 2011 | DIRECTOR APPOINTED MR DONALD CROMAR MORRISON |
15/07/1115 July 2011 | APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP |
15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ |
15/07/1115 July 2011 | CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED |
23/08/1023 August 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR APPOINTED SHAUN MURRAY |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/12/0918 December 2009 | ADOPT ARTICLES 11/12/2009 |
12/12/0912 December 2009 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | SECRETARY APPOINTED PAULL & WILLIAMSONS |
02/07/092 July 2009 | APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS LLP |
16/05/0916 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/05/0915 May 2009 | APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS |
15/05/0915 May 2009 | SECRETARY APPOINTED PAULL & WILLIAMSONS LLP |
19/11/0819 November 2008 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ |
18/09/0818 September 2008 | DIRECTOR APPOINTED GORDON MACGREGOR |
18/09/0818 September 2008 | APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED |
18/09/0818 September 2008 | SECRETARY APPOINTED PAULL & WILLIAMSONS |
18/09/0818 September 2008 | APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED |
18/09/0818 September 2008 | DIRECTOR APPOINTED STUART GEORGE WOOD |
22/08/0822 August 2008 | COMPANY NAME CHANGED STONEMAR LIMITED CERTIFICATE ISSUED ON 27/08/08 |
22/07/0822 July 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