PPG CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

20/02/2420 February 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

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

18/06/2318 June 2023 Change of details for Mr Darrall Pullen as a person with significant control on 2023-04-30

View Document

18/06/2318 June 2023 Director's details changed for Mr Darrall Jeremy Pullen on 2023-04-30

View Document

03/05/233 May 2023 Director's details changed for Mr Dominic David Gill on 2023-04-30

View Document

03/05/233 May 2023 Change of details for Mr Anthony Steven Payne as a person with significant control on 2023-04-30

View Document

03/05/233 May 2023 Change of details for Mr Dominic David Gill as a person with significant control on 2023-04-30

View Document

03/05/233 May 2023 Director's details changed for Mr Anthony Steven Payne on 2023-04-30

View Document

02/05/232 May 2023 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Change of details for Mr Anthony Steven Payne as a person with significant control on 2022-11-09

View Document

10/11/2210 November 2022 Director's details changed for Mr Anthony Steven Payne on 2022-11-09

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

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

View Accounts

15/04/2115 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

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

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

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

View Accounts

20/11/1720 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 9

View Document

27/04/1527 April 2015 ADOPT ARTICLES 23/03/2015

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEVEN PAYNE / 23/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC DAVID GILL / 23/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRALL JEREMY PULLEN / 23/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 1623 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9LF ENGLAND

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY ATHOS BUSINESS SOLUTIONS LIMITED

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 26 RICHMOND ROAD, OLTON SOLIHULL WEST MIDLANDS B92 7RP

View Document

31/07/1331 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHOS BUSINESS SOLUTIONS LIMITED / 31/07/2013

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1230 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/10/111 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARRALL JEREMY PULLEN / 18/01/2011

View Document

14/12/1014 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHOS BUSINESS SOLUTIONS LIMITED / 01/01/2010

View Document

14/12/1014 December 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRALL JEREMY PULLEN / 01/01/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GILL / 01/01/2007

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARRALL PULLEN / 01/01/2008

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0812 March 2008 MEMORANDUM OF ASSOCIATION

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED PPG CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED INTRODUCTION & CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 25/02/08

View Document

26/09/0726 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0719 September 2007 COMPANY NAME CHANGED ICENTRUM SERVICES LIMITED CERTIFICATE ISSUED ON 19/09/07

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: THE OLD STATION HOUSE 91A STATION LANE LAPWORTH, SOLIHULL WARWICKSHIRE B94 6LP

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 £ IC 7/6 18/10/06 £ SR 1@1=1

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 41 SLINGFIELD ROAD NORTHFIELDS BIRMINGHAM WEST MIDLANDS B31 3DZ

View Document

19/12/0619 December 2006 NC INC ALREADY ADJUSTED 31/10/06

View Document

19/12/0619 December 2006 S80A AUTH TO ALLOT SEC 31/10/06

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 £ NC 4/8 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 22/09/05

View Document

22/09/0422 September 2004 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