Advanced company searchLink opens in new window

PP ENERGY LTD

Company number 11697140

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)
10 Oct 2024 AD01 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 148 Rose Bowl 148 Portland Crescent Leeds LS1 3HB on 10 October 2024
31 Aug 2024 AA Micro company accounts made up to 30 November 2023
29 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
20 Mar 2023 PSC03 Notification of Gary Bartlett as a person with significant control on 16 March 2023
20 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 20 March 2023
10 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
10 Aug 2022 AA Micro company accounts made up to 30 November 2021
28 Jun 2022 PSC08 Notification of a person with significant control statement
22 Jun 2022 AD01 Registered office address changed from 2 Chapel Street Headingley Leeds LS6 3HZ England to 15 Queen Square Leeds LS2 8AJ on 22 June 2022
20 Jun 2022 PSC07 Cessation of Diane Webb as a person with significant control on 20 June 2022
12 Jun 2022 TM01 Termination of appointment of Diane Webb as a director on 9 June 2022
03 May 2022 AP01 Appointment of Mr Gary Bartlett as a director on 1 May 2022
22 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2022 CS01 Confirmation statement made on 25 November 2021 with updates
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
05 Jul 2021 PSC01 Notification of Diane Webb as a person with significant control on 24 June 2021
05 Jul 2021 PSC07 Cessation of Oso Holdings Ltd as a person with significant control on 24 June 2021
05 Jul 2021 AP01 Appointment of Mrs Diane Webb as a director on 24 June 2021
05 Jul 2021 TM01 Termination of appointment of Gary Bartlett as a director on 24 June 2021
26 Feb 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
03 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
05 Oct 2020 AD01 Registered office address changed from Dbc Leeds Sheepscar Court Northside Business Park Leeds LS7 2BB England to 2 Chapel Street Headingley Leeds LS6 3HZ on 5 October 2020
13 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with updates