PPX SOLUTIONS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from 79a Constance Road Constance Road Leicester LE5 5DF England to Rutland House 23-25 Friar Lane Leicester LE1 5QQ on 2025-05-12

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-05-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/02/2422 February 2024 Registered office address changed from 84 Halstead Street Leicester LE5 3rd England to 79a Constance Road Constance Road Leicester LE5 5DF on 2024-02-22

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

21/09/2321 September 2023 Registered office address changed from 5 Forestway Leyland PR25 1HL United Kingdom to 84 Halstead Street Leicester LE5 3rd on 2023-09-21

View Document

19/09/2319 September 2023 Certificate of change of name

View Document

19/09/2319 September 2023 Cessation of Brian Gillespie as a person with significant control on 2023-06-08

View Document

19/09/2319 September 2023 Appointment of Miss Hadil Botaouar Benheida as a director on 2023-05-08

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

19/09/2319 September 2023 Notification of Hadil Botaouar Benheida as a person with significant control on 2023-06-08

View Document

19/09/2319 September 2023 Termination of appointment of Brian Gillespie as a director on 2023-05-08

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/06/2029 June 2020 CESSATION OF LUKE WIGGANS AS A PSC

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR BRIAN GILLESPIE

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN GILLESPIE

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE WIGGANS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE WIGGANS

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR LUKE WIGGANS

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 1 MAYTHORNE CLOSE BARNSLEY S75 6PF UNITED KINGDOM

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR JASON LAWRENCE

View Document

11/12/1911 December 2019 CESSATION OF JASON LAWRENCE AS A PSC

View Document

30/10/1930 October 2019 CESSATION OF ALEXANDRU CHIRITOIU AS A PSC

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LAWRENCE

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU CHIRITOIU

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 25 COLTMAN DRIVE LOUGHBOROUGH LE11 1FP ENGLAND

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JASON LAWRENCE

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR ALEXANDRU CHIRITOIU

View Document

28/12/1828 December 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB UNITED KINGDOM

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU CHIRITOIU

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AXWORTHY

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 35 STANLEY STREET FAIRFIELD LIVERPOOL L7 0JN UNITED KINGDOM

View Document

22/06/1822 June 2018 CESSATION OF MICHAEL JOHN AXWORTHY AS A PSC

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/02/182 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR MICHAEL JOHN AXWORTHY

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN AXWORTHY

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA BESWICK

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 27 BEECH ROAD GOLBORNE WARRINGTON WA3 3DE

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/06/1610 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/01/1620 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/04/1520 April 2015 DIRECTOR APPOINTED ANDREA BESWICK

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM FLAT 42 ANSON HOUSE SHANDY STREET LONDOND E1 4SR UNITED KINGDOM

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR JADE SCOTT

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED JADE SCOTT

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information