PPL WPD LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

21/02/2521 February 2025 Termination of appointment of Vistra Cosec Limited as a secretary on 2025-02-10

View Document

24/09/2424 September 2024 Full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

09/03/249 March 2024 Change of details for Ppl Uk Resources Limited as a person with significant control on 2024-03-09

View Document

24/12/2324 December 2023 Full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor, 50 Broadway, London SW1H 0BL on 2023-10-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

18/11/2118 November 2021 Full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Registered office address changed from Avonbank Feeder Road Bristol BS2 0TB to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Vistra Cosec Limited as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Sally Ann Jones as a secretary on 2021-06-14

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR ANDREW WOODBURY ELMORE

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TOROK

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPL UK RESOURCES LIMITED

View Document

05/07/195 July 2019 CESSATION OF PPL UK MANAGEMENT PARTNERS AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT SORGI

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES TOROK

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL OOSTHUIZEN

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / PPL UK DISTRIBUTION HOLDINGS LIMITED / 01/12/2016

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR VINCENT SORGI

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCE

View Document

07/12/167 December 2016 AUDITOR'S RESIGNATION

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

17/11/1517 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 2746747355

View Document

26/10/1526 October 2015 SOLVENCY STATEMENT DATED 15/10/15

View Document

26/10/1526 October 2015 REDUCE ISSUED CAPITAL 15/10/2015

View Document

26/10/1526 October 2015 26/10/15 STATEMENT OF CAPITAL GBP 2546747355

View Document

26/10/1526 October 2015 STATEMENT BY DIRECTORS

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICKY KLINGENSMITH

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR WILLIAM HAROLD SPENCE

View Document

11/12/1411 December 2014 SOLVENCY STATEMENT DATED 10/12/14

View Document

11/12/1411 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 30601202

View Document

11/12/1411 December 2014 STATEMENT BY DIRECTORS

View Document

11/12/1411 December 2014 REDUCE ISSUED CAPITAL 10/12/2014

View Document

02/12/142 December 2014 30/10/14 STATEMENT OF CAPITAL GBP 194601202

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR RICKY LEE KLINGENSMITH

View Document

21/08/1421 August 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

13/08/1413 August 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