PPR SYSTEMS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Registered office address changed from 70 Seabourne Road Bournemouth Dorset BH5 2HT United Kingdom to Suite 2096 6-8 Revenge Road Chatham ME5 8UD on 2024-07-10

View Document

10/07/2410 July 2024 Statement of affairs

View Document

10/07/2410 July 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/03/2327 March 2023 Termination of appointment of Richard Beardow as a director on 2023-03-24

View Document

24/03/2324 March 2023 Termination of appointment of Paul Clement as a director on 2023-03-24

View Document

24/03/2324 March 2023 Termination of appointment of Paul Hatcher as a secretary on 2023-03-24

View Document

24/03/2324 March 2023 Termination of appointment of Paul Hatcher as a director on 2023-03-24

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 22 SHERLOCK COURT DORMAN WAY LONDON NW 8 0RU UNITED KINGDOM

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1831 January 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