PME (DUNDEE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-09-30 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-09-30 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/10/2127 October 2021 | Cessation of Grant Mcconnachie as a person with significant control on 2021-09-30 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/10/1917 October 2019 | CESSATION OF DAVID GRANT PAGE AS A PSC |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID PAGE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
16/06/1916 June 2019 | Registered office address changed from , Unit 3 Baird Avenue, Dryburgh Industrial Estate, Dundee, DD2 3TN, United Kingdom to 1 Faraday Court Dryburgh Industrial Estate Dundee DD2 3UD on 2019-06-16 |
16/06/1916 June 2019 | REGISTERED OFFICE CHANGED ON 16/06/2019 FROM UNIT 3 BAIRD AVENUE DRYBURGH INDUSTRIAL ESTATE DUNDEE DD2 3TN UNITED KINGDOM |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN FRANCIS HAY |
16/03/1816 March 2018 | DIRECTOR APPOINTED MR MARTIN FRANCIS HAY |
08/03/188 March 2018 | COMPANY NAME CHANGED PAGE & MCCONNACHIE ELECTRICAL LTD CERTIFICATE ISSUED ON 08/03/18 |
15/09/1715 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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