PPM ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-17 with updates |
| 25/11/2425 November 2024 | Termination of appointment of Brian King as a director on 2024-11-18 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-17 with updates |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
| 29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 19/12/1719 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 29/11/1629 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/01/1620 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
| 22/12/1522 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/02/152 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
| 16/12/1416 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 21/01/1421 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
| 07/01/147 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
| 07/02/137 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
| 18/12/1218 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 20/01/1220 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
| 20/12/1120 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 27/01/1127 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
| 15/12/1015 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 22/01/1022 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 21/01/1021 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
| 13/03/0913 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
| 17/11/0817 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 06/11/086 November 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
| 18/01/0818 January 2008 | LOCATION OF DEBENTURE REGISTER |
| 18/01/0818 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | LOCATION OF REGISTER OF MEMBERS |
| 18/01/0818 January 2008 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 4 BRIARCROFT ROAD BRIGHTON EAST SUSSEX BH2 6LL |
| 14/05/0714 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
| 25/01/0725 January 2007 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 25/01/0725 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/01/0725 January 2007 | SECRETARY RESIGNED |
| 25/01/0725 January 2007 | DIRECTOR RESIGNED |
| 17/01/0717 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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