PP AUTOMATION LTD.
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
15/06/2315 June 2023 | Termination of appointment of Mark Greenwood as a director on 2023-06-14 |
02/01/232 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-11-14 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TREVOR GREENWOOD |
14/11/1914 November 2019 | CESSATION OF RICHARD JOHN GLADWIN AS A PSC |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GLADWIN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
27/04/1827 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112399840001 |
16/04/1816 April 2018 | DIRECTOR APPOINTED MR MARK GREENWOOD |
07/03/187 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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