PPS PROACTIVE PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Termination of appointment of Steven Hay as a director on 2025-02-01

View Document

01/02/251 February 2025 Registered office address changed from Unit 1. Midloe Grange, the Barn Rectory Lane Southoe St. Neots PE19 5YD England to 47 Dillington Great Staughton St. Neots PE19 5DH on 2025-02-01

View Document

01/02/251 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

01/02/251 February 2025 Cessation of Steven Hay as a person with significant control on 2025-02-01

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Registered office address changed from 47 Dillington Great Staughton St. Neots PE19 5DH England to Unit 1. Midloe Grange, the Barn Rectory Lane Southoe St. Neots PE19 5YD on 2023-11-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

20/01/2320 January 2023 Change of details for Mr Steven Hay as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Change of details for Billy Blanchard as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Change of details for Billy Blanchard as a person with significant control on 2023-01-01

View Document

20/01/2320 January 2023 Notification of Steven Hay as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

20/01/2020 January 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM STUDIO 6, FIRST FLOOR 32-38 SCRUTTON STREET LONDON EC2A 4RQ ENGLAND

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company