PP TECHNICAL SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 07/09/207 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 13/08/2013 August 2020 | PREVSHO FROM 31/10/2020 TO 30/06/2020 |
| 22/07/2022 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 22/06/1922 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 18/06/1818 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 01/11/161 November 2016 | DIRECTOR APPOINTED MR WILLIAM LEWIS |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/10/1631 October 2016 | DIRECTOR APPOINTED MR ANDREW LEWIS |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 12/10/1512 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 04/05/154 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 12/10/1412 October 2014 | SAIL ADDRESS CHANGED FROM: C/O HBF PO BOX PO BOX 167 WESTLAKE HOUSE OAKFORD TIVERTON DEVON EX16 0EH UNITED KINGDOM |
| 12/10/1412 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 01/06/141 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 14/10/1314 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 14/10/1314 October 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 12/10/1212 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 12/10/1112 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 14/10/1014 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 26/10/0926 October 2009 | SAIL ADDRESS CREATED |
| 26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LEWIS / 11/10/2009 |
| 26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN LEWIS / 11/10/2009 |
| 26/10/0926 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 26/10/0926 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 24/10/0824 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 28/11/0728 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 30/10/0630 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 18/10/0518 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
| 18/10/0518 October 2005 | LOCATION OF REGISTER OF MEMBERS |
| 18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 58 PINNER PARK AVENUE HARROW HA2 6LF |
| 18/10/0518 October 2005 | LOCATION OF DEBENTURE REGISTER |
| 15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 29/11/0429 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
| 06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 17/10/0317 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
| 16/01/0316 January 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 22/11/0222 November 2002 | S366A DISP HOLDING AGM 04/11/02 |
| 11/10/0211 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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