PPS HOME IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-07-19 with no updates |
| 11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
| 09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
| 09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 02/10/242 October 2024 | Confirmation statement made on 2024-07-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-07-19 with no updates |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
| 14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-07-19 with no updates |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/02/216 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 09/12/209 December 2020 | DISS40 (DISS40(SOAD)) |
| 08/12/208 December 2020 | CESSATION OF PHIL SLIPPER AS A PSC |
| 08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/12/197 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 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 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP PATRICK SLIPPER |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 20/07/1620 July 2016 | DISS40 (DISS40(SOAD)) |
| 19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
| 21/06/1621 June 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 7 ELWES CLOSE ABINGDON OXFORDSHIRE OX14 3UY |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/05/1521 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/08/145 August 2014 | DISS40 (DISS40(SOAD)) |
| 03/08/143 August 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 22/07/1422 July 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/05/1328 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/08/1215 August 2012 | DISS40 (DISS40(SOAD)) |
| 14/08/1214 August 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
| 17/07/1217 July 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 24/03/1124 March 2011 | DIRECTOR APPOINTED MR PHILIP PATRICK SLIPPER |
| 24/03/1124 March 2011 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 18 CHINNOR ROAD THAME OXFORDSHIRE OX9 3LW UNITED KINGDOM |
| 24/03/1124 March 2011 | COMPANY NAME CHANGED PSS HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 24/03/11 |
| 23/03/1123 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 22/03/1122 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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