P. P. K. SERVICES LIMITED
Status | ACTIVE |
Company No. | 03751561 |
Category | Private Limited Company |
Incorporated | 14 Apr 1999 |
Age | 25 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
P. P. K. SERVICES LIMITED is an active private limited company with number 03751561. It was incorporated 25 years, 1 month, 15 days ago, on 14 April 1999. The company address is Verity House Unit 2b Verity House Unit 2b, Aldershot, GU12 4TD, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Change person director company with change date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-04
Officer name: Mr James Hodgkiss
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-23
Officer name: Mr James Hodgkiss
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-22
Officer name: Mr James Hodgkiss
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Change to a person with significant control
Date: 10 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Ppk Management Limited
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Hodgkiss
Change date: 2018-03-14
Documents
Change person secretary company with change date
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James John Hodgkiss
Change date: 2018-03-14
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-12
Officer name: Mr Mark Denison Staples
Documents
Change person secretary company with change date
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James John Hodgkiss
Change date: 2018-03-12
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Hodgkiss
Change date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Move registers to sail company with new address
Date: 09 Nov 2017
Category: Address
Type: AD03
New address: 3000a Parkway Whiteley Fareham PO15 7FX
Documents
Change sail address company with new address
Date: 09 Nov 2017
Category: Address
Type: AD02
New address: 3000a Parkway Whiteley Fareham PO15 7FX
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person secretary company with change date
Date: 05 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James John Hodgkiss
Change date: 2016-06-27
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Hodgkiss
Change date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-31
Officer name: James Hodgkiss
Documents
Change person secretary company with change date
Date: 24 Jul 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-31
Officer name: Mr James John Hodgkiss
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Change person secretary company with change date
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-17
Officer name: Mr James John Hodgkiss
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Hodgkiss
Change date: 2014-03-17
Documents
Change person secretary company with change date
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-17
Officer name: Mr James John Hodgkiss
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person secretary company with name
Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James John Hodgkiss
Documents
Termination secretary company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Pozzo
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Pozzo
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Parkin
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 20 Oct 2011
Action Date: 20 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-20
Old address: 211 Lynchford Road Farnborough Hampshire GU14 6HF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert routledge
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from hookstile trading estate firgrove hill farnham surrey GU9 8LG
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; full list of members
Documents
Resolution
Date: 18 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/03/04--------- £ si 10000@1=10000 £ ic 42000/52000
Documents
Legacy
Date: 11 Mar 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/03/04
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 10 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/04/02--------- £ si 12@1
Documents
Legacy
Date: 25 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 25/11/02 from: 30 camp road farnborough hampshire GU14 6EW
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Mar 2002
Category: Capital
Type: 123
Description: £ nc 30000/50000 06/03/02
Documents
Legacy
Date: 31 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/07/00--------- £ si 10000@1
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 13 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 13/02/01 from: the clock house 140 london road guildford surrey GU1 1UW
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/00; full list of members
Documents
Legacy
Date: 17 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 07/06/99--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Resolution
Date: 17 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 1999
Category: Capital
Type: 123
Description: £ nc 1000/30000 07/06/99
Documents
Some Companies
BROUGHTONS FINANCIAL PLANNING LIMITED
5A SWALLOWFIELD COURTYARD,OLDBURY,B69 2JG
Number: | 04066162 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ATRIUM,CHICHESTER,PO19 8SQ
Number: | OC363233 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FIRST FLOOR, ARDEN HOUSE,BIRMINGHAM,B10 0HJ
Number: | 10915834 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGH PARK AVENUE,STRANRAER,DG9 0DE
Number: | SC555908 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MANDEVILLE CLOSE,HERTFORDSHIRE,EN10 7PN
Number: | 03153589 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PARK HILL DRIVE,WORKSOP,S81 8LA
Number: | 11952993 |
Status: | ACTIVE |
Category: | Private Limited Company |