- Company Overview for P. P. K. SERVICES LIMITED (03751561)
- Filing history for P. P. K. SERVICES LIMITED (03751561)
- People for P. P. K. SERVICES LIMITED (03751561)
- Charges for P. P. K. SERVICES LIMITED (03751561)
- Registers for P. P. K. SERVICES LIMITED (03751561)
- More for P. P. K. SERVICES LIMITED (03751561)
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) |
---|---|---|---|
02 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Jul 2016 | CH03 | Secretary's details changed for Mr James John Hodgkiss on 27 June 2016 | |
05 Jul 2016 | CH01 | Director's details changed for James Hodgkiss on 27 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jul 2014 | CH01 | Director's details changed for James Hodgkiss on 31 May 2014 | |
24 Jul 2014 | CH03 | Secretary's details changed for Mr James John Hodgkiss on 31 May 2014 | |
12 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
17 Mar 2014 | CH03 | Secretary's details changed for Mr James John Hodgkiss on 17 March 2014 | |
17 Mar 2014 | CH01 | Director's details changed for James Hodgkiss on 17 March 2014 | |
17 Mar 2014 | CH03 | Secretary's details changed for Mr James John Hodgkiss on 17 March 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 May 2013 | AP03 | Appointment of Mr James John Hodgkiss as a secretary | |
31 May 2013 | TM02 | Termination of appointment of Paul Pozzo as a secretary | |
31 May 2013 | TM01 | Termination of appointment of Paul Pozzo as a director | |
17 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
07 Feb 2012 | TM01 | Termination of appointment of Geoffrey Parkin as a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from 211 Lynchford Road Farnborough Hampshire GU14 6HF United Kingdom on 20 October 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders |