PPS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

27/04/2227 April 2022 Application to strike the company off the register

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

25/01/2225 January 2022

View Document

03/11/213 November 2021 Change of details for Cwb Group Services Ltd as a person with significant control on 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKSON

View Document

06/11/206 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105906140001

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / CLARKSON WAYMAN BALL HOLDINGS LIMITED / 11/01/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CURRSHO FROM 30/07/2019 TO 31/03/2019

View Document

14/02/1914 February 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY PAUL SIBSON

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MRS KRYSTYNA WOJNAROWICZ

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SIBSON

View Document

18/10/1818 October 2018 PREVEXT FROM 31/01/2018 TO 30/07/2018

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR PAUL CHRISTOPHER SIBSON

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105906140001

View Document

19/02/1719 February 2017 SECRETARY APPOINTED MR PAUL CHRISTOPHER SIBSON

View Document

30/01/1730 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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