PPD SERVICES LTD

2 Airport West Lancaster Way 2 Airport West Lancaster Way, Leeds, LS19 7ZA, England
StatusACTIVE
Company No.11758611
CategoryPrivate Limited Company
Incorporated09 Jan 2019
Age5 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

PPD SERVICES LTD is an active private limited company with number 11758611. It was incorporated 5 years, 4 months, 8 days ago, on 09 January 2019. The company address is 2 Airport West Lancaster Way 2 Airport West Lancaster Way, Leeds, LS19 7ZA, England.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-15

Officer name: Gregory John Procter

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-09

Psc name: Gregory John Procter

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: C L G Developments Limited

Notification date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-18

Officer name: Gary Stephen Broadley

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Stephen Broadley

Appointment date: 2021-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

Old address: Cherry Garth Shaw Lane Farnham Knaresborough North Yorkshire HG5 9JE United Kingdom

New address: 2 Airport West Lancaster Way Yeadon Leeds LS19 7ZA

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Duncan Procter

Appointment date: 2020-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CLASS FINANCE LIMITED

106 HAVEN LANE,OLDHAM,OL4 2QH

Number:08497401
Status:ACTIVE
Category:Private Limited Company

BAJ CONSULTING LIMITED

LANESIDE COLDALHURST LANE,MANCHESTER,M29 7BS

Number:10648515
Status:ACTIVE
Category:Private Limited Company

DEFROSTER LTD

47 HIGH STREET,BARNET,EN5 5UW

Number:10255674
Status:ACTIVE
Category:Private Limited Company

EH-60A CONTRACTING UK LIMITED

5 LICHFIELD ROAD,LONDON,NW2 2RE

Number:10449275
Status:ACTIVE
Category:Private Limited Company

LANGLEY HOUSE (HARWICH) LIMITED

90 LEE ROAD,HARWICH,CO12 3SB

Number:06009402
Status:ACTIVE
Category:Private Limited Company

SPINNING HAMSTER LIMITED

43 SELWYN AVENUE,ILFORD,IG3 8JP

Number:11109003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source