PPS RAIL LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Resolutions

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

24/01/2424 January 2024 Current accounting period shortened from 2024-09-30 to 2024-03-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

28/01/2328 January 2023 Termination of appointment of Adam Nash as a director on 2023-01-15

View Document

30/09/2230 September 2022 Director's details changed for Mr John Mills on 2022-08-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Change of details for Mr John Mills as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Secretary's details changed for John Mills on 2022-09-30

View Document

01/04/221 April 2022 Appointment of Mrs Jacqueline Mills as a director on 2022-04-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

01/04/221 April 2022 Appointment of Mr Adam Nash as a director on 2022-04-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Termination of appointment of Mark David Reynolds as a director on 2021-06-14

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN FOGG

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLS / 27/06/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

14/08/1814 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/181 August 2018 04/06/18 STATEMENT OF CAPITAL GBP 2500

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR MATTHEW HUDSON

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR BRIAN FOGG

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR DAVE CLARKE

View Document

25/06/1825 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 5000

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

09/12/179 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FROST

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FROST / 10/05/2017

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR RICHARD JAMES ELLIS

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR MARK DAVID REYNOLDS

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

01/04/141 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

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

View Accounts

25/02/1325 February 2013 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