PPT GROUP UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

13/06/2513 June 2025 Appointment of Jeffrey Knighton as a director on 2025-05-30

View Document

12/06/2512 June 2025 Termination of appointment of Jason Malloy as a director on 2025-05-30

View Document

12/06/2512 June 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-05-27

View Document

28/05/2528 May 2025 Registration of charge 004146680008, created on 2025-05-23

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

19/03/2519 March 2025 Termination of appointment of Thomas Henry Reslewic as a director on 2025-03-18

View Document

11/03/2511 March 2025 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-03-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

05/02/245 February 2024 Full accounts made up to 2023-10-31

View Document

23/01/2423 January 2024 Termination of appointment of John Mark Page as a director on 2023-12-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Full accounts made up to 2022-10-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

24/02/2224 February 2022 Full accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/01/2125 January 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEMINGWAY

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 DIRECTOR APPOINTED JOHN MARK PAGE

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED THOMAS HENRY RESLEWIC

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCLAREN

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD TEMPLEMAN

View Document

02/04/202 April 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / PHYSICAL PROPERTIES TESTING LTD. / 02/01/2020

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EDWARD TEMPLEMAN / 01/10/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004146680006

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004146680005

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHYSICAL PROPERTIES TESTING LTD.

View Document

14/05/1814 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW PRYKE / 15/09/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/16

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED ANDREW HEMINGWAY

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ELLIOT RICH

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

05/05/155 May 2015 SAIL ADDRESS CREATED

View Document

05/05/155 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MINICH

View Document

01/05/151 May 2015 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR JASON MALLOY

View Document

01/04/151 April 2015 ADOPT ARTICLES 17/03/2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MINICH

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR DONALD TEMPLEMAN

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA REPPER

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID REPPER

View Document

10/10/1410 October 2014 ADOPT ARTICLES 18/09/2014

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1410 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 16183

View Document

27/09/1427 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004146680005

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS AMANDA LOUISE MCLAREN

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANN WATSON

View Document

14/03/1414 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CHILD

View Document

17/06/1317 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR JOHN DAVID MILES CHILD

View Document

07/03/137 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

06/07/126 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/126 July 2012 ADOPT ARTICLES 26/06/2012

View Document

28/06/1228 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

15/06/1115 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MINICH / 14/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MINICH / 14/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL REPPER / 14/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW PRYKE / 14/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT ASHLEY RICH / 14/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA REPPER / 14/06/2011

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MRS ANN LOUISE WATSON

View Document

11/03/1111 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT ASHLEY RICH / 07/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA REPPER / 07/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW PRYKE / 07/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MINICH / 07/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL REPPER / 07/06/2010

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT RICH / 21/08/2009

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA MCLAREN

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 GRANTING OF OPTIONS 26/02/2008

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 £ IC 16288/15388 08/09/06 £ SR 900@1=900

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 07/06/98; CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 AUDITOR'S RESIGNATION

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

04/07/954 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 RETURN MADE UP TO 07/06/94; CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93

View Document

05/03/935 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

05/08/925 August 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 07/06/92; CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/91

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 ALTER MEM AND ARTS 17/06/91

View Document

13/06/9013 June 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED

View Document

15/09/8915 September 1989 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8822 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

10/08/8710 August 1987 AUDITOR'S RESIGNATION

View Document

17/07/8717 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

25/06/8625 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

09/07/469 July 1946 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company