P. P. K. SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODGKISS / 04/03/2020

View Document

06/11/196 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODGKISS / 23/04/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODGKISS / 22/02/2019

View Document

08/10/188 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / PPK MANAGEMENT LIMITED / 06/04/2016

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN HODGKISS / 14/03/2018

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN HODGKISS / 12/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODGKISS / 12/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DENISON STAPLES / 12/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODGKISS / 14/03/2018

View Document

05/12/175 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 SAIL ADDRESS CREATED

View Document

09/11/179 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HODGKISS / 27/06/2016

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN HODGKISS / 27/06/2016

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN HODGKISS / 31/05/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HODGKISS / 31/05/2014

View Document

12/05/1412 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN HODGKISS / 17/03/2014

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JOHN HODGKISS / 17/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HODGKISS / 17/03/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL POZZO

View Document

31/05/1331 May 2013 SECRETARY APPOINTED MR JAMES JOHN HODGKISS

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL POZZO

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PARKIN

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 211 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HF UNITED KINGDOM

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/04/1028 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ROUTLEDGE

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM HOOKSTILE TRADING ESTATE FIRGROVE HILL FARNHAM SURREY GU9 8LG

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ARTICLES OF ASSOCIATION

View Document

18/07/0618 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0411 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 £ NC 50000/52000 01/03/

View Document

11/03/0411 March 2004 DIR 2 ISSUE 10,000 SHAR 01/03/04

View Document

11/03/0411 March 2004 NC INC ALREADY ADJUSTED 01/03/04

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

29/04/0229 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/03/0222 March 2002 £ NC 30000/50000 06/03/02

View Document

22/03/0222 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 06/03/02

View Document

18/05/0118 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ADOPT MEM AND ARTS 07/06/99

View Document

17/06/9917 June 1999 £ NC 1000/30000 07/06/99

View Document

04/06/994 June 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

01/06/991 June 1999 COMPANY NAME CHANGED STEVTON (NO.146) LIMITED CERTIFICATE ISSUED ON 02/06/99

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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