PML 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 |
---|---|
29/01/2529 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
13/10/2313 October 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-30 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
15/05/1815 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
05/07/175 July 2017 | Annual return made up to 29 June 2016 with full list of shareholders |
31/05/1731 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
14/01/1614 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
09/07/159 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
20/11/1420 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
14/08/1414 August 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM CAMPBELL DALLAS SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/09/103 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE NIXON / 01/01/2010 |
03/09/103 September 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
27/08/1027 August 2010 | PREVEXT FROM 30/11/2009 TO 31/03/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
04/08/094 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FARRELL / 30/07/2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
31/07/0931 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FARRELL / 30/07/2009 |
29/09/0829 September 2008 | RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS |
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 |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
02/12/072 December 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07 |
09/11/079 November 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | NEW SECRETARY APPOINTED |
21/08/0621 August 2006 | NEW DIRECTOR APPOINTED |
07/07/067 July 2006 | DIRECTOR RESIGNED |
07/07/067 July 2006 | SECRETARY RESIGNED |
05/07/065 July 2006 | 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