PPG RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Compulsory strike-off action has been suspended

View Document

17/10/2317 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

09/08/229 August 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM PEOPLEGENIUS PETER HOUSE OXFORD STREET MANCHESTER M1 5AN ENGLAND

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

21/08/2021 August 2020 SECRETARY APPOINTED MR DAVID YATES

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HOLDSWORTH / 29/05/2020

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HOLDSWORTH / 05/09/2019

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JONES

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HOLDSWORTH / 01/10/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 ADOPT ARTICLES 04/07/2018

View Document

23/11/1923 November 2019

View Document

23/11/1923 November 2019

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE SK8 7BS ENGLAND

View Document

08/08/198 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES HOLDSWORTH / 12/01/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 15 BAMBER AVENUE SALE M33 2TH ENGLAND

View Document

30/08/1830 August 2018 04/07/18 STATEMENT OF CAPITAL GBP 100

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR JONATHAN JAMES TAYLOR

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR CHRISTIAN RHYS JONES

View Document

26/05/1826 May 2018 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