P P B SERVICES LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-11-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB ENGLAND

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH BYRNE / 03/11/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BYRNE / 03/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

12/11/1812 November 2018 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ELIZABETH BYRNE / 03/11/2018

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM C/O FLB ACCOUNTANTS LLP FIRST FLOOR, 5 ANVIL COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2BB ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH BYRNE / 03/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH BYRNE / 03/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH BYRNE / 03/11/2017

View Document

13/11/1713 November 2017 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ELIZABETH BYRNE / 03/11/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BYRNE / 03/11/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH BYRNE / 03/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH BYRNE / 03/11/2016

View Document

17/11/1617 November 2016 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ELIZABETH BYRNE / 03/11/2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 1 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/11/1312 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/11/125 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH BYRNE / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH BYRNE / 03/11/2009

View Document

22/05/0922 May 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 1 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ

View Document

21/07/0721 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 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