- Company Overview for PPE DEFENDS LTD (03033285)
- Filing history for PPE DEFENDS LTD (03033285)
- People for PPE DEFENDS LTD (03033285)
- More for PPE DEFENDS LTD (03033285)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | CH01 | Director's details changed for Mr Paul Anthony Stephen Boxall on 21 September 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
13 Mar 2024 | AD02 | Register inspection address has been changed from Unit 19 Admiralty Way Camberley GU15 3DT England to 14 Rosemary Gardens Blackwater Camberley Surrey GU17 0NF | |
08 Mar 2024 | CH01 | Director's details changed for Mr Paul Anthony Stephen Boxall on 11 October 2023 | |
22 Feb 2024 | PSC04 | Change of details for Mr Paul Anthony Stephen Boxall as a person with significant control on 10 February 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from 4 Darby Green Lane Blackwater Camberley GU17 0DL England to 14 Rosemary Gardens Blackwater Camberley Surrey GU17 0NF on 4 January 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Apr 2023 | TM01 | Termination of appointment of Robert William Cottingham as a director on 31 March 2023 | |
22 Mar 2023 | AA01 | Current accounting period shortened from 30 March 2022 to 31 December 2021 | |
21 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
21 Mar 2023 | AD01 | Registered office address changed from Unit 19 Admiralty Way Camberley Surrey GU15 3DT United Kingdom to 4 Darby Green Lane Blackwater Camberley GU17 0DL on 21 March 2023 | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
10 Mar 2022 | AD02 | Register inspection address has been changed from Unit 3 Admiralty Way Camberley Surrey GU15 3DT England to Unit 19 Admiralty Way Camberley GU15 3DT | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
06 May 2021 | AP03 | Appointment of Mrs Margaret Anne Pamela Godding as a secretary on 1 May 2021 | |
06 May 2021 | TM02 | Termination of appointment of Hazel Linda Boxall as a secretary on 1 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Robert William Cottingham as a director on 1 May 2021 | |
26 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
16 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 |