PRECISION PUMPING AND METERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-08-21

View Document

10/10/2410 October 2024 Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-10-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2123 July 2021 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2021-06-15

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROUGH MURRAY

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE WOOD / 25/07/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ SCOTLAND

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1216 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE WOOD / 13/07/2011

View Document

01/08/111 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MURRAY / 13/07/2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED GEORGE ROUGH MURRAY

View Document

26/07/1126 July 2011 26/07/11 STATEMENT OF CAPITAL GBP 60

View Document

26/07/1126 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1121 July 2011 APPROVE SHARE PURCHASE CONTRACT 13/07/2011

View Document

21/07/1121 July 2011 ADOPT ARTICLES 13/07/2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MACGREGOR

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR DONALD CROMAR MORRISON

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

15/07/1115 July 2011 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

23/08/1023 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR APPOINTED SHAUN MURRAY

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 ADOPT ARTICLES 11/12/2009

View Document

12/12/0912 December 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS LLP

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

15/05/0915 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED GORDON MACGREGOR

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED

View Document

18/09/0818 September 2008 SECRETARY APPOINTED PAULL & WILLIAMSONS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED STUART GEORGE WOOD

View Document

22/08/0822 August 2008 COMPANY NAME CHANGED STONEMAR LIMITED CERTIFICATE ISSUED ON 27/08/08

View Document

22/07/0822 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information