PPS ENGINNERING LTD

Company Documents

DateDescription
11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

31/01/2031 January 2020 PREVEXT FROM 31/08/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MRS SALLY-ANN SPENCER

View Document

02/11/182 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 100

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PAUL SPENCER / 16/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP PAUL SPENCER / 16/10/2018

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 11 GRANGE CLOSE GLEN PARVA LEICESTER LEICESTERSHIRE LE2 9GN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

14/09/1614 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 107 LAKEMEAD ASHFORD KENT TN23 4XZ

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PAUL SPENCER / 07/11/2014

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PAUL SPENCER / 01/08/2013

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 107 LAKEMEAD ASHFORD KENT TN23 4XZ

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PAUL SPENCER / 29/10/2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 13 BISHOPS GREEN ASHFORD KENT TN23 5BQ ENGLAND

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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