MILES PMC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-09-17 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Registered office address changed from C/O C/O Bill Smith Accountants Suite 6 Braehead Way Shopping Centre Braehead Way, Bridge of Don Aberdeen AB22 8RR to Bill Smith Accountants Unit B5, Davidson House Campus 1, Aberdeen Innovation Park Balgownie Road, Bridge of Don Aberdeen AB22 8GT on 2024-06-26 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-17 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALF AMIR SELIM / 02/03/2019 |
| 14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR RALF AMIR SELIM / 02/03/2019 |
| 14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALF AMIR SELIM / 02/03/2019 |
| 14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR RALF AMIR SELIM / 02/03/2019 |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
| 01/07/171 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALF AMIR SELIM |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/07/1515 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/07/1415 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RALF SELIM / 25/08/2013 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 22/07/1322 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 15/03/1315 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 100 UNION STREET ABERDEEN GRAMPIAN AB10 1QR SCOTLAND |
| 09/08/129 August 2012 | APPOINTMENT TERMINATED, SECRETARY PETERKINS SERVICES LIMITED |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1221 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
| 17/10/1117 October 2011 | DIRECTOR APPOINTED RALF SELIM |
| 17/10/1117 October 2011 | ADOPT ARTICLES 10/10/2011 |
| 17/10/1117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RENNIE |
| 17/10/1117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR PETERKINS SERVICES LIMITED |
| 07/10/117 October 2011 | CHANGE OF NAME 06/10/2011 |
| 07/10/117 October 2011 | COMPANY NAME CHANGED PALCE D'OR 709 LIMITED CERTIFICATE ISSUED ON 07/10/11 |
| 02/09/112 September 2011 | ADOPT ARTICLES 25/08/2011 |
| 28/06/1128 June 2011 | CORPORATE DIRECTOR APPOINTED PETERKINS SERVICES LIMITED |
| 20/06/1120 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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