Advanced company searchLink opens in new window

PPT SERVICES LIMITED

Company number 06649112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Apr 2022 AA01 Previous accounting period extended from 30 July 2021 to 30 January 2022
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 July 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
14 Apr 2020 AA Micro company accounts made up to 31 July 2019
13 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
21 Jul 2018 AA Micro company accounts made up to 31 July 2017
24 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
08 Mar 2017 CH01 Director's details changed for Mrs Stephane Jane Smith on 8 March 2017
07 Mar 2017 AP01 Appointment of Mrs Stephane Jane Smith as a director on 1 March 2017
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
17 Apr 2015 CH01 Director's details changed for Mr John Anthony Smith on 1 November 2014