PPS INTERIM SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/02/1927 February 2019 | CESSATION OF ERICA JANE PEACOCK AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
20/11/1620 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
16/11/1516 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/03/155 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
08/11/148 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/11/123 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/11/1018 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHENS PEACOCK / 01/11/2009 |
20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ERICA JANE PEACOCK / 01/11/2009 |
16/07/0916 July 2009 | GBP NC 100/101 06/07/09 |
07/11/087 November 2008 | DIRECTOR APPOINTED ROBERT STEPHENS PEACOCK |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 31 CORSHAM STREET LONDON N1 6DR |
07/11/087 November 2008 | SECRETARY APPOINTED ERICA JANE PEACOCK |
07/11/087 November 2008 | APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE |
31/10/0831 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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