PDF DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-29 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-02-28 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
01/06/231 June 2023 | Registered office address changed from 4 Clermiston Road North Edinburgh EH4 7BL Scotland to 44/7 Barnton Park Avenue Edinburgh EH4 6EY on 2023-06-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
07/10/217 October 2021 | Termination of appointment of Jean Kathleen Inglis as a secretary on 2021-10-01 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/02/2114 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID FRASER / 01/07/2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID FRASER / 01/07/2019 |
21/10/1921 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / JEAN KATHLEEN INGLIS / 01/07/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 25/5 STARBANK ROAD EDINBURGH EH5 3BY |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/10/1529 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/11/149 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/10/1420 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
08/05/148 May 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/10/1310 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/11/1218 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/10/1221 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
05/10/115 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/10/1014 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID FRASER / 17/10/2009 |
19/10/0919 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/10/0813 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | CURREXT FROM 31/10/2008 TO 28/02/2009 |
22/02/0822 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 25/5 STARBANK ROAD EDINBURGH EH5 3BY |
04/10/074 October 2007 | 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