PPS DESIGN AND BUILD LTD
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
24/06/2424 June 2024 | Termination of appointment of Dale Halliwell as a director on 2024-04-01 |
06/02/246 February 2024 | Termination of appointment of Martine Lorraine O'neill as a director on 2024-02-06 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/08/2322 August 2023 | Satisfaction of charge 060383510002 in full |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
08/02/238 February 2023 | Registration of charge 060383510002, created on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Satisfaction of charge 060383510001 in full |
01/07/211 July 2021 | Termination of appointment of Stephen O'neill as a director on 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 8 WITHINLEA CLOSE HINDLEY GREEN LEIGH WN2 4GB |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
01/07/191 July 2019 | DIRECTOR APPOINTED MR DALE HALLIWELL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
23/10/1823 October 2018 | DIRECTOR APPOINTED MRS MARTINE LORRAINE O'NEILL |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/08/177 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
28/10/1628 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
27/10/1627 October 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/01/169 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/12/1330 December 2013 | Annual return made up to 29 December 2013 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/01/136 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
07/01/117 January 2011 | Annual return made up to 29 December 2009 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/01/1023 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O'NEILL / 02/10/2009 |
23/01/1023 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'NEILL / 02/10/2009 |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | NEW SECRETARY APPOINTED |
09/02/079 February 2007 | NEW DIRECTOR APPOINTED |
09/02/079 February 2007 | NEW DIRECTOR APPOINTED |
09/02/079 February 2007 | EXEMPTION FROM APPOINTING AUDITORS |
09/02/079 February 2007 | DIR APPT,SH ISSUE 31/01/07 |
03/01/073 January 2007 | SECRETARY RESIGNED |
03/01/073 January 2007 | DIRECTOR RESIGNED |
29/12/0629 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PPS DESIGN AND BUILD LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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