PING HANDLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

02/04/252 April 2025 Satisfaction of charge NI6396380002 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/02/228 February 2022 Notification of Ping Group Limited as a person with significant control on 2021-09-30

View Document

08/02/228 February 2022 Cessation of Russell James Simpson as a person with significant control on 2021-09-30

View Document

08/02/228 February 2022 Cessation of Jonathan Joseph Mckinney as a person with significant control on 2021-09-30

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6396380004

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6396380003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JOSEPH MCKINNEY

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR GILBERT GRAHAM

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6396380001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR JONATHAN JOSEPH MCKINNEY

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SIMPSON

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM C/O MCMAHON MCKAY ROCHESTER BUILDING FIRST FLOOR 28 ADELAIDE STREET BELFAST BT2 8GD NORTHERN IRELAND

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR. GILBERT GRAHAM

View Document

15/04/1815 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/04/186 April 2018 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

26/02/1826 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/07/2017

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR. RUSSELL JAMES SIMPSON / 20/09/2016

View Document

22/02/1822 February 2018 20/09/16 STATEMENT OF CAPITAL GBP 150

View Document

22/02/1822 February 2018 CESSATION OF MARK HORNER AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HORNER

View Document

04/09/174 September 2017 CESSATION OF JOHN MCMAHON AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JAMES SIMPSON

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6396380002

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6396380001

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMAHON

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR RUSSELL JAMES SIMPSON

View Document

15/07/1615 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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