PPS HOME IMPROVEMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 CESSATION OF PHIL SLIPPER AS A PSC

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM C/O C/O ANDREW WATSON ACCOUNTANCY LIMITED 18 CHINNOR ROAD THAME OXFORDSHIRE OX9 3LW ENGLAND

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP PATRICK SLIPPER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 7 ELWES CLOSE ABINGDON OXFORDSHIRE OX14 3UY

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

03/08/143 August 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/03/1124 March 2011 DIRECTOR APPOINTED MR PHILIP PATRICK SLIPPER

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 18 CHINNOR ROAD THAME OXFORDSHIRE OX9 3LW UNITED KINGDOM

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED PSS HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/03/1122 March 2011 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