Advanced company searchLink opens in new window

PML LIFTING AND ENGINEERING SERVICES LIMITED

Company number 12575918

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)
24 Jan 2024 PSC04 Change of details for Mr Jason Matthew Dyer Field as a person with significant control on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Jason Matthew Dyer Field on 24 January 2024
04 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 Dec 2023 PSC04 Change of details for Mr Stuart Lee Chapman as a person with significant control on 18 December 2023
18 Dec 2023 PSC04 Change of details for Mr Ryan Barrington Stuttle as a person with significant control on 18 December 2023
27 Sep 2023 CH01 Director's details changed for Mr Ryan Barrington Stuttle on 27 September 2023
20 Jun 2023 CH01 Director's details changed for Mr Stuart Lee Chapman on 20 June 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
09 Dec 2022 CH01 Director's details changed for Mr Stuart Lee Chapman on 9 December 2022
27 Jul 2022 AD01 Registered office address changed from M J Crocker & Associates Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom to C/O M J Crocker & Associates Tayfield House 38 Poole Road Westbourne Dorset BH4 9DW on 27 July 2022
31 May 2022 AA Micro company accounts made up to 30 April 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
11 Oct 2021 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
08 Feb 2021 CH01 Director's details changed for Mr Stuart Lee Chapman on 8 February 2021
08 Feb 2021 PSC04 Change of details for Mr Stuart Lee Chapman as a person with significant control on 8 February 2021
28 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-28
  • GBP 100