PPS EQUIPMENT HOLDINGS LIMITED

07907410
UNITS 8-13 MARCHINGTON INDUSTRIAL ESTATE, STUBBY LANE MARCHINGTON UTTOXETER ST14 8LP

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2024 accounts Annual Accounts 43 Buy now
01 May 2024 resolution Resolution 1 Buy now
01 May 2024 incorporation Memorandum Articles 55 Buy now
05 Oct 2023 accounts Annual Accounts 42 Buy now
28 Sep 2023 officers Appointment of director (Mr Mark Stephen Freer) 2 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Jan 2023 officers Termination of appointment of director (Paul David Carvell) 1 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 officers Termination of appointment of director (Jonathan Gareth Earl) 1 Buy now
23 Jun 2022 officers Appointment of director (Mr Adam James Phillip Huckerby) 2 Buy now
17 Jun 2022 accounts Annual Accounts 47 Buy now
08 Jun 2022 mortgage Registration of a charge 28 Buy now
12 Sep 2021 accounts Annual Accounts 41 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 38 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2020 officers Change of particulars for director (Mrs Joanne Elizabeth Moss) 2 Buy now
18 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2020 mortgage Registration of a charge 26 Buy now
18 Feb 2020 mortgage Registration of a charge 49 Buy now
17 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2019 accounts Annual Accounts 39 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 mortgage Registration of a charge 8 Buy now
21 Mar 2019 officers Appointment of director (Mr Jonathan Gareth Earl) 2 Buy now
21 Mar 2019 officers Termination of appointment of director (Mark Stephen Freer) 1 Buy now
14 Sep 2018 accounts Annual Accounts 40 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Feb 2018 officers Termination of appointment of director (Andrew Robert Lee) 1 Buy now
08 Aug 2017 capital Notice of name or other designation of class of shares 2 Buy now
07 Aug 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
02 Aug 2017 resolution Resolution 53 Buy now
07 Jul 2017 accounts Annual Accounts 34 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Feb 2017 officers Change of particulars for director (Mr David Mitchell Peggie) 2 Buy now
24 Feb 2017 officers Change of particulars for director (Mrs Joanne Elizabeth Moss) 2 Buy now
24 Feb 2017 officers Termination of appointment of director (Andrew John Flynn) 1 Buy now
13 Feb 2017 incorporation Memorandum Articles 50 Buy now
13 Feb 2017 resolution Resolution 1 Buy now
11 Feb 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
06 Jan 2017 officers Change of particulars for director (Mr Jeremy Edward Tutt) 2 Buy now
06 Jan 2017 officers Appointment of director (Mr Andrew Robert Lee) 2 Buy now
06 Sep 2016 accounts Annual Accounts 35 Buy now
17 Jun 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 32 Buy now
17 Jun 2016 document-replacement Second Filing Of Form With Form Type 19 Buy now
12 Feb 2016 annual-return Annual Return 15 Buy now
09 Feb 2016 annual-return Annual Return 13 Buy now
19 Nov 2015 capital Return of Allotment of shares 16 Buy now
19 Nov 2015 resolution Resolution 53 Buy now
09 Nov 2015 officers Appointment of director (Mr Mark Stephen Freer) 2 Buy now
05 Nov 2015 officers Appointment of secretary (Mr Jeremy Tutt) 2 Buy now
05 Nov 2015 officers Appointment of director (Mr Paul David Carvell) 2 Buy now
28 Oct 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
21 Aug 2015 resolution Resolution 51 Buy now
21 Aug 2015 resolution Resolution 3 Buy now
19 Apr 2015 accounts Annual Accounts 6 Buy now
04 Feb 2015 annual-return Annual Return 6 Buy now
04 Feb 2015 officers Change of particulars for director (Mr Jeremy Edward Tutt) 2 Buy now
19 Nov 2014 officers Appointment of director (Mr Andrew John Flynn) 2 Buy now
19 Nov 2014 officers Appointment of director (Mr Jeremy Edward Tutt) 2 Buy now
19 Nov 2014 officers Appointment of director (Mrs Joanne Elizabeth Moss) 2 Buy now
21 Oct 2014 auditors Auditors Resignation Company 1 Buy now
08 Oct 2014 accounts Annual Accounts 5 Buy now
06 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
20 Sep 2013 accounts Annual Accounts 6 Buy now
06 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 Feb 2013 annual-return Annual Return 3 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jan 2012 officers Appointment of director (Mr David Mitchell Peggie) 4 Buy now
30 Jan 2012 officers Termination of appointment of director (David Williams) 2 Buy now
12 Jan 2012 incorporation Incorporation Company 30 Buy now