- Company Overview for PMG WEB SERVICES LTD (SC409046)
- Filing history for PMG WEB SERVICES LTD (SC409046)
- People for PMG WEB SERVICES LTD (SC409046)
- More for PMG WEB SERVICES LTD (SC409046)
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) |
---|---|---|---|
12 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
13 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
07 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Apr 2022 | CH01 | Director's details changed for Mrs Jacqueline Anne Mcgrouther on 25 April 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
14 Feb 2019 | TM01 | Termination of appointment of Alexander William Mcgrouther as a director on 13 January 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
07 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
27 Sep 2017 | AD01 | Registered office address changed from C/O John Griffiths Business Advisors Limited Suite 2/1 City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
07 Oct 2013 | AD01 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 7 October 2013 |