PPT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/08/2427 August 2024 Notification of Richard Jonathan Carter as a person with significant control on 2023-09-01

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

27/08/2427 August 2024 Notification of Samantha Fey Carter as a person with significant control on 2023-09-01

View Document

27/08/2427 August 2024 Cessation of David Stanley Newby as a person with significant control on 2023-09-01

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Registered office address changed from 20 Church Street 1 the Old Vicarage 20 Church Street Newquay Cornwall TR7 3ET England to 1 the Old Vicarage 20 Church Street St Columb Minor Newquay Cornwall TR7 3ET on 2023-11-08

View Document

05/11/235 November 2023 Registered office address changed from Hawks Cliff 38 Praze Road Newquay TR7 3AF England to 20 Church Street 1 the Old Vicarage 20 Church Street Newquay Cornwall TR7 3ET on 2023-11-05

View Document

05/11/235 November 2023 Appointment of Mrs Samantha Fey Carter as a secretary on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/06/1915 June 2019 DIRECTOR APPOINTED MR RICHARD JONATHAN CARTER

View Document

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY NEWBY / 03/06/2019

View Document

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE NEWBY / 03/06/2019

View Document

15/06/1915 June 2019 DIRECTOR APPOINTED MRS SAMANTHA FEY CARTER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM PENNANS COTTAGE, MOUNT NR ROSE TRURO CORNWALL TR4 9PP

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/09/154 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/10/146 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/09/1317 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/09/1211 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/09/1119 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE NEWBY / 01/08/2010

View Document

09/09/109 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY NEWBY / 01/08/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/10/095 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWBY / 01/01/2008

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY NEWBY / 01/01/2008

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 14 ALEXANDRA ROAD, PORTH NEWQUAY CORNWALL TR7 3ND

View Document

29/08/0729 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/10/06

View Document

23/08/0623 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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