Download leads from Nexok and grow your business. Find out more

PPS Advisory Limited

Documents

Total Documents120
Total Pages376

Filing History

31 October 2023Micro company accounts made up to 31 October 2022
5 June 2023Confirmation statement made on 28 May 2023 with no updates
31 August 2022Total exemption full accounts made up to 31 October 2021
11 July 2022Confirmation statement made on 28 May 2022 with no updates
12 October 2021Compulsory strike-off action has been discontinued
11 October 2021Total exemption full accounts made up to 31 October 2020
5 October 2021First Gazette notice for compulsory strike-off
3 August 2021Confirmation statement made on 28 May 2021 with no updates
20 December 2020Total exemption full accounts made up to 31 October 2019
9 June 2020Confirmation statement made on 28 May 2020 with no updates
2 December 2019Total exemption full accounts made up to 31 October 2018
5 August 2019Confirmation statement made on 28 May 2019 with no updates
2 August 2019Change of details for Mrs Melanie Elizabeth Ann Carvell as a person with significant control on 31 July 2019
2 August 2019Change of details for Miss Emilia Rose Carvell as a person with significant control on 31 July 2019
1 August 2019Director's details changed for Mrs Melanie Elizabeth Ann Carvell on 31 July 2019
31 July 2019Change of details for Miss Emilia Rose Carvell as a person with significant control on 31 July 2019
31 July 2019Secretary's details changed for Adam Carvell on 25 July 2019
31 July 2019Change of details for Mr Adam Carvell as a person with significant control on 25 July 2019
31 July 2019Registered office address changed from 90 Wentworth Drive Nuneaton Warwickshire CV11 6NX England to 90 Wentworth Drive Nuneaton Warwickshire CV11 6NX on 31 July 2019
31 July 2019Director's details changed for Mr Adam Carvell on 25 July 2019
31 July 2019Change of details for Mrs Melanie Elizabeth Ann Carvell as a person with significant control on 31 July 2019
30 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-17
30 April 2019Change of name notice
29 April 2019Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to 90 Wentworth Drive Nuneaton Warwickshire CV11 6NX on 29 April 2019
24 September 2018Confirmation statement made on 28 May 2018 with no updates
31 July 2018Total exemption full accounts made up to 31 October 2017
4 October 2017Compulsory strike-off action has been discontinued
4 October 2017Compulsory strike-off action has been discontinued
3 October 2017First Gazette notice for compulsory strike-off
3 October 2017First Gazette notice for compulsory strike-off
29 September 2017Total exemption small company accounts made up to 31 October 2016
29 September 2017Total exemption small company accounts made up to 31 October 2016
30 June 2017Notification of Melanie Carvell as a person with significant control on 6 April 2016
30 June 2017Confirmation statement made on 28 May 2017 with updates
30 June 2017Notification of Emilia Rose Carvell as a person with significant control on 6 April 2016
30 June 2017Notification of Adam Carvell as a person with significant control on 6 April 2016
30 June 2017Notification of Adam Carvell as a person with significant control on 6 April 2016
30 June 2017Confirmation statement made on 28 May 2017 with updates
30 June 2017Notification of Emilia Rose Carvell as a person with significant control on 6 April 2016
30 June 2017Notification of Melanie Carvell as a person with significant control on 6 April 2016
22 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 60
22 August 2016Director's details changed for Mr Adam Carvell on 27 January 2016
22 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 60
22 August 2016Director's details changed for Mr Adam Carvell on 27 January 2016
31 July 2016Total exemption small company accounts made up to 31 October 2015
31 July 2016Total exemption small company accounts made up to 31 October 2015
3 February 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 60
3 February 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 60
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
6 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
6 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
6 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
6 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
31 July 2014Secretary's details changed for Adam Carvell on 31 July 2014
31 July 2014Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 31 July 2014
31 July 2014Total exemption small company accounts made up to 31 October 2013
31 July 2014Secretary's details changed for Adam Carvell on 31 July 2014
31 July 2014Director's details changed for Melanie Elizabeth Ann Carvell on 31 July 2014
31 July 2014Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 31 July 2014
31 July 2014Director's details changed for Melanie Elizabeth Ann Carvell on 31 July 2014
31 July 2014Director's details changed for Mr Adam Carvell on 31 July 2014
31 July 2014Director's details changed for Mr Adam Carvell on 31 July 2014
31 July 2014Total exemption small company accounts made up to 31 October 2013
27 March 2014Appointment of Mr Adam Carvell as a director
27 March 2014Appointment of Mr Adam Carvell as a director
31 July 2013Total exemption small company accounts made up to 31 October 2012
31 July 2013Total exemption small company accounts made up to 31 October 2012
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
31 July 2012Total exemption small company accounts made up to 31 October 2011
31 July 2012Total exemption small company accounts made up to 31 October 2011
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
29 July 2011Total exemption small company accounts made up to 31 October 2010
29 July 2011Total exemption small company accounts made up to 31 October 2010
29 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
29 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
7 July 2010Annual return made up to 14 May 2010 with a full list of shareholders
7 July 2010Annual return made up to 14 May 2010 with a full list of shareholders
6 July 2010Director's details changed for Melanie Elizabeth Ann Carvell on 1 May 2010
6 July 2010Director's details changed for Melanie Elizabeth Ann Carvell on 1 May 2010
6 July 2010Secretary's details changed for Adam Carvell on 1 May 2010
6 July 2010Secretary's details changed for Adam Carvell on 1 May 2010
6 July 2010Secretary's details changed for Adam Carvell on 1 May 2010
6 July 2010Director's details changed for Melanie Elizabeth Ann Carvell on 1 May 2010
18 June 2010Total exemption small company accounts made up to 31 October 2009
18 June 2010Total exemption small company accounts made up to 31 October 2009
3 February 2010Previous accounting period extended from 31 May 2009 to 31 October 2009
3 February 2010Previous accounting period extended from 31 May 2009 to 31 October 2009
29 July 2009Return made up to 14/05/09; full list of members
29 July 2009Return made up to 14/05/09; full list of members
22 April 2009Company name changed pete's LIMITED\certificate issued on 23/04/09
22 April 2009Company name changed pete's LIMITED\certificate issued on 23/04/09
16 April 2009Appointment terminated director petrakis theocharous
16 April 2009Secretary appointed adam carvell
16 April 2009Secretary appointed adam carvell
16 April 2009Appointment terminated secretary evangela theocharous
16 April 2009Director appointed melanie carvell
16 April 2009Director appointed melanie carvell
16 April 2009Appointment terminated director petrakis theocharous
16 April 2009Appointment terminated secretary evangela theocharous
12 March 2009Accounts for a dormant company made up to 31 May 2008
12 March 2009Accounts for a dormant company made up to 31 May 2008
29 August 2008Return made up to 14/05/08; full list of members
29 August 2008Return made up to 14/05/08; full list of members
25 June 2007Registered office changed on 25/06/07 from: manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL
25 June 2007Registered office changed on 25/06/07 from: manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL
15 May 2007New secretary appointed
15 May 2007New director appointed
15 May 2007New director appointed
15 May 2007New secretary appointed
14 May 2007Director resigned
14 May 2007Secretary resigned
14 May 2007Registered office changed on 14/05/07 from: 4 park road, moseley birmingham west midlands B13 8AB
14 May 2007Incorporation
14 May 2007Registered office changed on 14/05/07 from: 4 park road, moseley birmingham west midlands B13 8AB
14 May 2007Secretary resigned
14 May 2007Director resigned
14 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing