- Company Overview for PPML ASSETS LIMITED (SC452384)
- Filing history for PPML ASSETS LIMITED (SC452384)
- People for PPML ASSETS LIMITED (SC452384)
- Charges for PPML ASSETS LIMITED (SC452384)
- More for PPML ASSETS LIMITED (SC452384)
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
|
|
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 |