Advanced company searchLink opens in new window

ADHI PERAMAN ENGINEERING LIMITED

Company number SC359768

Filter by category

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2023 AA Total exemption full accounts made up to 31 May 2022
02 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
03 May 2023 AA Micro company accounts made up to 31 May 2021
02 Dec 2022 AA Micro company accounts made up to 31 May 2020
23 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 May 2019
02 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
30 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
12 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 Feb 2019 AD01 Registered office address changed from 13 East Lodge Drive Stonehaven AB39 3UB Scotland to 130 Fonthill Avenue Aberdeen AB11 6TG on 22 February 2019
22 Feb 2019 CH01 Director's details changed for Mr Kamalan Mariappan on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from 172(B) Crown Street Aberdeen AB11 6JD to 13 East Lodge Drive Stonehaven AB39 3UB on 22 February 2019
19 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
28 May 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Oct 2014 DISS40 Compulsory strike-off action has been discontinued