Advanced company searchLink opens in new window

PING SERVICES LTD

Company number 12319160

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)
20 Mar 2025 CS01 Confirmation statement made on 20 March 2025 with updates
20 Mar 2025 PSC08 Notification of a person with significant control statement
20 Mar 2025 PSC07 Cessation of Gordon William Pennock as a person with significant control on 12 April 2024
20 Mar 2025 PSC07 Cessation of Mark William Blackburne as a person with significant control on 12 April 2024
06 Mar 2025 AP01 Appointment of Mr Ben Hayden as a director on 4 February 2025
06 Mar 2025 AP01 Appointment of Mr Stephen Brady as a director on 4 February 2025
21 Oct 2024 AD01 Registered office address changed from Office 6 Town Hall 86 Watling Street East Towcester Northants NN12 6BS England to C/O Crisp Accountancy 5 Forum Place Fiddlebridge Lane Hatfield AL10 0RN on 21 October 2024
19 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
13 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
15 Mar 2024 PSC04 Change of details for Mr Gordon William Pennock as a person with significant control on 28 March 2023
15 Mar 2024 PSC04 Change of details for Mr Mark William Blackburne as a person with significant control on 28 March 2023
15 Mar 2024 PSC01 Notification of Mark William Blackburne as a person with significant control on 28 March 2023
15 Mar 2024 PSC01 Notification of Gordon William Pennock as a person with significant control on 28 March 2023
15 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 15 March 2024
16 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
21 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
18 May 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from 2 Claridge Court Lower Kings Road Berkhamsted HP4 2AF England to Office 6 Town Hall 86 Watling Street East Towcester Northants NN12 6BS on 31 August 2021
02 Aug 2021 AA Micro company accounts made up to 30 November 2020
13 Apr 2021 AP01 Appointment of Mr Gordon William Pennock as a director on 18 February 2021
05 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
18 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-18
  • GBP 100