PERSONAL PRODUCTIVITY SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 03010242 |
Category | Private Limited Company |
Incorporated | 16 Jan 1995 |
Age | 29 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PERSONAL PRODUCTIVITY SYSTEMS LIMITED is an active private limited company with number 03010242. It was incorporated 29 years, 5 months, 21 days ago, on 16 January 1995. The company address is Waterloo House Waterloo House, Cirencester, GL7 2PY, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-08
Old address: Waterloo House Waterloo House 18 the Waterloo Cirencester GL7 2PY England
New address: Waterloo House 18 the Waterloo Cirencester GL7 2PY
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-08
Old address: Halt View 80 Chesterton Lane Cirencester GL7 1YD England
New address: Waterloo House Waterloo House 18 the Waterloo Cirencester GL7 2PY
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-12
Old address: 69 Germander Way Bicester OX26 3WD England
New address: Halt View 80 Chesterton Lane Cirencester GL7 1YD
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-13
Old address: Bambury & Co Chartered Accountants Bicester Innovation Centre Telford Road Bicester OX26 4LD England
New address: 69 Germander Way Bicester OX26 3WD
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-09
Old address: 5 Spencer Close Bicester OX26 2FA England
New address: Bambury & Co Chartered Accountants Bicester Innovation Centre Telford Road Bicester OX26 4LD
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-03
Old address: PO Box 468 PO Box 468 Bicester Oxfordshire OX26 9NF England
New address: 5 Spencer Close Bicester OX26 2FA
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
Change date: 2020-05-28
Old address: PO Box PO Box 468 PO Box 468 PO Box 468 Bicester Oxfordshire OX26 9NF England
New address: PO Box 468 PO Box 468 Bicester Oxfordshire OX26 9NF
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
Change date: 2020-05-28
Old address: 5 Spencer Close Bicester OX26 2FA England
New address: PO Box PO Box 468 PO Box 468 PO Box 468 Bicester Oxfordshire OX26 9NF
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-22
Old address: 69 Germander Way Bicester OX26 3WD England
New address: 5 Spencer Close Bicester OX26 2FA
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-20
Old address: Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU England
New address: 69 Germander Way Bicester OX26 3WD
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-13
Old address: 38 Dollar Street Cirencester Gloucestershire GL7 2AN
New address: Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 29 Aug 2016
Action Date: 14 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Selina Jane Jones
Termination date: 2016-08-14
Documents
Termination secretary company with name termination date
Date: 29 Aug 2016
Action Date: 14 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Selina Jane Jones
Termination date: 2016-08-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Change sail address company with old address new address
Date: 18 Jan 2015
Category: Address
Type: AD02
Old address: 42 Foxdown Close Kidlington Oxfordshire OX5 2YE England
New address: 69 Germander Way Bicester Oxfordshire OX26 3WD
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-11
Officer name: Selina Jane Jones
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-11
Officer name: Mr Michael Francis Jones
Documents
Change person secretary company with change date
Date: 28 Aug 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-11
Officer name: Selina Jane Jones
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Change sail address company with old address
Date: 30 Jan 2013
Category: Address
Type: AD02
Old address: 47 the Moors Kidlington Oxfordshire OX5 2AH England
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Selina Jane Jones
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Mr Michael Francis Jones
Documents
Change person secretary company with change date
Date: 01 Mar 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-01
Officer name: Selina Jane Jones
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Michael Francis Jones
Documents
Move registers to sail company
Date: 22 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Selina Jane Jones
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael jones / 11/12/2008
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / selina jones / 11/12/2008
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 28/01/08 from: priory place hankerton malmesbury wiltshire SN16 9JY
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 31/03/03
Documents
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/01; full list of members
Documents
Accounts with accounts type small
Date: 15 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 17 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 14 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/97; no change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/96; full list of members
Documents
Legacy
Date: 27 Apr 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 19 Jan 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 19 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Some Companies
BLAIRMORE PROPERTY DEVELOPMENT CO LTD
146 DALSETTER AVENUE,GLASGOW,G15 8TE
Number: | SC525875 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CONISTON CLOSE,GILLINGHAM,ME7 2TJ
Number: | 09525990 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 HORNINGLOW STREET,BURTON-ON-TRENT,DE14 1NG
Number: | 08691750 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,EAST GRINSTEAD,RH19 3AF
Number: | 04288948 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 PRIORY COURT,LONDON,E9 6DG
Number: | 10089716 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2V 7NQ
Number: | OC313249 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |