PP COMMS 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 NewRegistration of charge 058500820007, created on 2025-07-28

View Document

18/02/2518 February 2025 Registered office address changed from 2 Redcliffe Way Redcliffe Bristol BS1 6NL England to 2 Redcliffe Way Redcliffe Bristol BS1 6NL on 2025-02-18

View Document

18/02/2518 February 2025 Registered office address changed from Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to 2 Redcliffe Way Redcliffe Bristol BS1 6NL on 2025-02-18

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Purchase of own shares.

View Document

27/06/2427 June 2024 Cancellation of shares. Statement of capital on 2024-05-30

View Document

20/06/2420 June 2024 Registration of charge 058500820006, created on 2024-06-20

View Document

19/06/2419 June 2024 Termination of appointment of Ian Leslie Thorn as a director on 2024-06-17

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Cancellation of shares. Statement of capital on 2023-11-03

View Document

09/01/249 January 2024 Cancellation of shares. Statement of capital on 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/08/2311 August 2023 Purchase of own shares.

View Document

08/08/238 August 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Miss Helen Goral as a director on 2023-07-03

View Document

03/07/233 July 2023 Cessation of Ian Leslie Thorn as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

21/04/2321 April 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

21/04/2321 April 2023 Purchase of own shares.

View Document

16/03/2316 March 2023 Registration of charge 058500820005, created on 2023-03-10

View Document

16/01/2316 January 2023 Purchase of own shares.

View Document

16/01/2316 January 2023 Cancellation of shares. Statement of capital on 2022-09-30

View Document

03/01/233 January 2023 Purchase of own shares.

View Document

03/01/233 January 2023 Cancellation of shares. Statement of capital on 2022-11-16

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Purchase of own shares.

View Document

15/11/2215 November 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

19/10/2219 October 2022 Termination of appointment of Daniel Peter Hayman as a director on 2022-09-30

View Document

19/10/2219 October 2022 Cessation of Anna Elizabeth Sabine-Newlyn as a person with significant control on 2022-07-18

View Document

19/10/2219 October 2022 Notification of Nicole Jessica Davies as a person with significant control on 2022-07-18

View Document

10/10/2210 October 2022 Purchase of own shares.

View Document

03/10/223 October 2022 Cancellation of shares. Statement of capital on 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Purchase of own shares.

View Document

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2022-04-06

View Document

06/04/226 April 2022 Cancellation of shares. Statement of capital on 2021-11-26

View Document

05/04/225 April 2022 Purchase of own shares.

View Document

05/04/225 April 2022 Purchase of own shares.

View Document

05/04/225 April 2022 Purchase of own shares.

View Document

05/04/225 April 2022 Purchase of own shares.

View Document

05/04/225 April 2022 Cancellation of shares. Statement of capital on 2021-10-01

View Document

05/04/225 April 2022 Purchase of own shares.

View Document

05/04/225 April 2022 Cancellation of shares. Statement of capital on 2021-09-30

View Document

05/04/225 April 2022 Cancellation of shares. Statement of capital on 2022-01-04

View Document

05/04/225 April 2022 Cancellation of shares. Statement of capital on 2022-01-05

View Document

05/04/225 April 2022 Purchase of own shares.

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

13/10/2113 October 2021 Appointment of Mr George Frederick Beard as a director on 2021-06-16

View Document

23/07/2123 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-01-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Appointment of Mr Joel Fayers as a director on 2019-01-02

View Document

14/01/2114 January 2021 Statement of capital following an allotment of shares on 2020-01-01

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058500820002

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA ELIZABETH SABINE-NEWLYN / 16/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ WALES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ELIZABETH NEWLYN / 28/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA ELIZABETH SABINE / 21/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058500820003

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 6 GAY STREET BATH BA1 2PH

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058500820002

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MS NICOLE JESSICA DAVIES

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR DANIEL HAYMAN

View Document

11/07/1411 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 1110

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM LENNOX HOUSE PIERREPONT STREET BATH BA1 1LB

View Document

12/07/1312 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/126 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED MEETING PLACE COMMUNICATIONS LTD CERTIFICATE ISSUED ON 22/07/11

View Document

22/07/1122 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THORN / 13/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA ELIZABETH SABINE / 13/07/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY IRENE THORN

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN THORN / 29/04/2009

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / IRENE THORN / 22/04/2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA SABINE / 22/04/2009

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM ROGER C OATEN FIRST FLOOR 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ANNA ELIZABETH SABINE

View Document

24/06/0824 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 15 UPPER HEDGEMEAD ROAD BATH BA1 5NE

View Document

19/06/0619 June 2006 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