Advanced company searchLink opens in new window

PPML ASSETS LIMITED

Company number SC452384

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
12 Jun 2023 PSC05 Change of details for Haas Tek Holdings Ltd as a person with significant control on 31 May 2023
12 Jun 2023 CH01 Director's details changed for Mrs Melanie Louise Bell on 31 May 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
10 Jun 2021 AD01 Registered office address changed from 2 Broomhouse Industrial Park Dryfe Road Lockerbie Dumfriesshire DG11 2RF to Haas Side Farm Haas Loaning Lockerbie Dumfries and Galloway DG11 2RQ on 10 June 2021
08 Jun 2021 CH01 Director's details changed for Mrs Melanie Louise Bell on 4 June 2021
30 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 Aug 2020 CH03 Secretary's details changed for Mrs Melanie Bell on 19 August 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
28 Jun 2019 PSC02 Notification of Haas Tek Holdings Ltd as a person with significant control on 31 May 2018
28 Jun 2019 PSC07 Cessation of Gary Johnstone Bell as a person with significant control on 31 May 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
05 Jul 2016 CH01 Director's details changed for Mrs Melanie Louise Bell on 13 June 2016
31 May 2016 AP01 Appointment of Mrs Melanie Bell as a director on 30 May 2016