PROGRAM PLANNING PROFESSIONALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

11/06/2511 June 2025 NewAmended full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

06/08/246 August 2024 Resolutions

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

10/07/2410 July 2024 Amended full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

18/12/2318 December 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Second filing for the appointment of Mr Richard Hugh Siddle as a director

View Document

22/03/2322 March 2023 Full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

10/01/2210 January 2022 Amended full accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Termination of appointment of Arnaud Benoit Flande as a director on 2021-12-08

View Document

09/12/219 December 2021 Appointment of Mr David Charles Dees as a secretary on 2021-12-08

View Document

09/12/219 December 2021 Appointment of Mrs Sharon Mary Walsh as a director on 2021-12-08

View Document

09/12/219 December 2021 Termination of appointment of Nicholas William Crook as a secretary on 2021-12-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/201 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/12/201 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEFFIELD

View Document

27/01/1727 January 2017 Appointment of Mr Richard Hugh Siddle as a director on 2017-01-17

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR GREGORY JEAN PAUL DUVAL

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR RICHARD HUGH SIDDLE

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 AUDITOR'S RESIGNATION

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 DIRECTOR APPOINTED JOHN DAVID SHEFFIELD

View Document

08/05/148 May 2014 DIRECTOR APPOINTED ARNAUD BENOIT FLANDE

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BALFOUR

View Document

19/02/1419 February 2014 ARTICLES OF ASSOCIATION

View Document

19/02/1419 February 2014 ALTER ARTICLES 10/01/2014

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIDDLE

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HODGSON

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR JEAN-LUC SOULA

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DRIVER

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR LEONORA BALFOUR

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HODGSON / 19/12/2012

View Document

11/03/1311 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR MARTIN HODGSON

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MRS LEONORA BALFOUR

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR RICHARD SIDDLE

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR LARRY FERGUSON

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 10 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CROOK / 01/03/2012

View Document

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY JAMES FERGUSON / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ALEXANDER BALFOUR / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DRIVER / 04/02/2010

View Document

02/11/092 November 2009 AUDITOR'S RESIGNATION

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR LARRY JAMES FERGUSON

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

08/03/038 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 90 LONDON ROAD LONDON SE1 6LN

View Document

25/07/9825 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 90 LONDON ROAD LONDON SE1 6LN

View Document

19/06/9719 June 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/10/967 October 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: SHARMAN SYKES 19/21 THE BALCONY CORPORATION STREET CORBY NN17 7NL

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 SECRETARY RESIGNED

View Document

23/04/9523 April 1995 REGISTERED OFFICE CHANGED ON 23/04/95 FROM: 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 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