Advanced company searchLink opens in new window

PPD SERVICES LTD

Company number 11758611

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)
19 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
12 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
09 Mar 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
23 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
20 Sep 2022 TM01 Termination of appointment of Gregory John Procter as a director on 15 September 2022
20 Sep 2022 PSC07 Cessation of Gregory John Procter as a person with significant control on 9 September 2022
20 Sep 2022 PSC02 Notification of C L G Developments Limited as a person with significant control on 9 September 2022
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
18 Jan 2022 TM01 Termination of appointment of Gary Stephen Broadley as a director on 18 January 2022
26 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
14 Jan 2021 AP01 Appointment of Mr Gary Stephen Broadley as a director on 11 January 2021
11 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jan 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
27 Aug 2020 AD01 Registered office address changed from Cherry Garth Shaw Lane Farnham Knaresborough North Yorkshire HG5 9JE United Kingdom to 2 Airport West Lancaster Way Yeadon Leeds LS19 7ZA on 27 August 2020
27 Aug 2020 AP01 Appointment of Mr Carl Duncan Procter as a director on 27 August 2020
22 Jun 2020 AA Accounts for a dormant company made up to 31 January 2020
06 May 2020 DISS40 Compulsory strike-off action has been discontinued
05 May 2020 CS01 Confirmation statement made on 8 January 2020 with updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-09
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted