Pps Labels (Progressive) Ltd was established in 2007, it's status at Companies House is "Active". There are 2 directors listed as Hilton, Amanda, Burrows, Marc for the business at Companies House. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILTON, Amanda | 01 February 2010 | - | 1 |
BURROWS, Marc | 26 June 2007 | 01 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 31 March 2019 | |
PSC01 - N/A | 30 July 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 08 March 2018 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 31 August 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 31 March 2013 | |
MG01 - Particulars of a mortgage or charge | 20 March 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 31 March 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AD01 - Change of registered office address | 29 September 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 02 July 2010 | |
AA - Annual Accounts | 31 March 2010 | |
TM02 - Termination of appointment of secretary | 12 February 2010 | |
AP03 - Appointment of secretary | 12 February 2010 | |
363a - Annual Return | 01 July 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2009 | |
287 - Change in situation or address of Registered Office | 29 April 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 03 September 2008 | |
NEWINC - New incorporation documents | 26 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 15 March 2013 | Outstanding |
N/A |
All assets debenture | 08 May 2009 | Outstanding |
N/A |