P P S MANUFACTURING LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | Application to strike the company off the register |
17/06/2517 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/12/2425 December 2024 | Confirmation statement made on 2024-12-24 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/12/2413 December 2024 | Termination of appointment of Christopher Potts as a director on 2024-05-01 |
13/12/2413 December 2024 | Termination of appointment of Christopher Potts as a secretary on 2024-05-01 |
11/12/2411 December 2024 | Appointment of Mr Nicholas Potts as a director on 2024-12-10 |
24/11/2424 November 2024 | Registered office address changed from Unit 7 Kilton Industrial Park Worksop Nottinghamshire S80 2ED to 42 Chesterfield Road Eckington Sheffield S21 4BD on 2024-11-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2023-12-24 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2022-12-24 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/01/1311 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/1020 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERYL EDITH POTTS / 20/01/2010 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | DIRECTOR RESIGNED |
23/01/0623 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | NEW DIRECTOR APPOINTED |
23/01/0623 January 2006 | DIRECTOR RESIGNED |
08/04/058 April 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/02/035 February 2003 | REGISTERED OFFICE CHANGED ON 05/02/03 FROM: BROOMBANK PARK CHESTERFIELD TRADING ESTATE SHEEPBRIDGE CHESTERFIELD S41 9RT |
05/02/035 February 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03 |
05/02/035 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/02/035 February 2003 | NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | DIRECTOR RESIGNED |
31/12/0231 December 2002 | SECRETARY RESIGNED |
24/12/0224 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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