- Company Overview for PPI QUALITY & ENGINEERING UK LTD (10994584)
- Filing history for PPI QUALITY & ENGINEERING UK LTD (10994584)
- People for PPI QUALITY & ENGINEERING UK LTD (10994584)
- Charges for PPI QUALITY & ENGINEERING UK LTD (10994584)
- More for PPI QUALITY & ENGINEERING UK LTD (10994584)
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) |
---|---|---|---|
19 Feb 2025 | AP01 | Appointment of Patrick Aaron Burns as a director on 11 February 2025 | |
18 Feb 2025 | AP01 | Appointment of Mon Yee Sellers as a director on 11 February 2025 | |
08 Jan 2025 | TM01 | Termination of appointment of Jim Mcgrath as a director on 1 January 2025 | |
08 Jan 2025 | TM01 | Termination of appointment of Joshua Edward Laase as a director on 1 January 2025 | |
08 Jan 2025 | AP01 | Appointment of Director Bruce Joseph Robert Flockton as a director on 1 January 2025 | |
18 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
26 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
11 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
21 Nov 2022 | MR04 | Satisfaction of charge 109945840001 in full | |
09 Nov 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
26 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
24 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
02 Dec 2020 | AP01 | Appointment of Joshua Edward Laase as a director on 20 November 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Philip Bosco as a director on 13 November 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from Level 5 Clarendon Business Centre 42 Upper Berkeley Street Marylebone London W1H 5PW England to 150 Minories C/O Worldwide Corporate Advisors London EC3N 1LS on 29 October 2020 | |
01 Oct 2020 | PSC05 | Change of details for Intega Uk Holdings Limited as a person with significant control on 16 October 2019 | |
01 Oct 2020 | PSC02 | Notification of Intega Uk Holdings Limited as a person with significant control on 16 October 2019 | |
01 Oct 2020 | PSC07 | Cessation of Cardno Uk Ltd. as a person with significant control on 16 October 2019 | |
01 Oct 2020 | PSC05 | Change of details for Intega Uk Holdings Limited as a person with significant control on 3 October 2017 | |
15 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
24 Mar 2020 | MR01 | Registration of charge 109945840001, created on 24 March 2020 |