- Company Overview for PMLE TECHNICAL SOLUTIONS LTD. (SC411339)
- Filing history for PMLE TECHNICAL SOLUTIONS LTD. (SC411339)
- People for PMLE TECHNICAL SOLUTIONS LTD. (SC411339)
- More for PMLE TECHNICAL SOLUTIONS LTD. (SC411339)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
18 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
27 Jun 2013 | CH01 | Director's details changed for Mr Paul James Mcmillan on 27 June 2013 | |
25 Jun 2013 | AD01 | Registered office address changed from 23 Porting Cross Place Kilmarnock Ayrshire KA3 6FD Scotland on 25 June 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
23 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Nov 2012 | AD02 | Register inspection address has been changed | |
23 Mar 2012 | AD01 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 23 March 2012 | |
24 Feb 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
24 Feb 2012 | AP03 | Appointment of Mrs Mary Mcmillan as a secretary | |
24 Feb 2012 | AP01 | Appointment of Mr Paul James Mcmillan as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
22 Nov 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
15 Nov 2011 | NEWINC | Incorporation |