PHYSICAL PROPERTIES TESTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

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

View Document

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

View Document

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

View Document

29/05/2529 May 2025 Registration of charge 092105390007, created on 2025-05-23

View Document

28/05/2528 May 2025 Registration of charge 092105390006, created on 2025-05-23

View Document

19/03/2519 March 2025 Termination of appointment of Adam Dean Markin as a director on 2025-03-18

View Document

19/03/2519 March 2025 Termination of appointment of Zachary Smotherman 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

10/03/2510 March 2025 Appointment of Mr Neil Andrew Pryke as a director on 2025-03-04

View Document

10/03/2510 March 2025 Appointment of Mr Jason Malloy as a director on 2025-03-04

View Document

10/03/2510 March 2025 Termination of appointment of Jesse Ross Feldman as a director on 2025-03-04

View Document

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

View Accounts

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

14/09/2314 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-10-31

View Document

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

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

22/02/2222 February 2022 Full accounts made up to 2021-10-31

View Document

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

View Accounts

21/01/2121 January 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

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

View Accounts

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED JOHN MARK PAGE

View Document

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

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / BV PPT HOLDINGS LTD. / 02/01/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EDWARD TEMPLEMAN / 01/10/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092105390002

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092105390001

View Document

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

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BV PPT HOLDINGS LTD.

View Document

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

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

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

View Document

11/09/1511 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 CURRSHO FROM 31/12/2015 TO 31/10/2015

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED ADAM DEAN MARKIN

View Document

01/10/141 October 2014 17/09/14 STATEMENT OF CAPITAL GBP 5200001

View Document

01/10/141 October 2014 SUB-DIVISION 17/09/14

View Document

01/10/141 October 2014 SUB DIV 17/09/2014

View Document

27/09/1427 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092105390001

View Document

15/09/1415 September 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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