PML DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

13/10/2313 October 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

05/07/175 July 2017 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM CAMPBELL DALLAS SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE NIXON / 01/01/2010

View Document

03/09/103 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FARRELL / 30/07/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FARRELL / 30/07/2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM C/O BRECHIN TINDAL OATTS 48 ST. VINCENT STREET GLASGOW G2 5HS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/12/072 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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