PROFESSIONAL PROPERTY SOURCING LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2025-04-04

View Document

04/04/254 April 2025 Statement of affairs

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

01/11/241 November 2024 Change of details for Oliver Ward Holdings Ltd as a person with significant control on 2024-10-01

View Document

01/11/241 November 2024 Termination of appointment of Bradley Martin as a director on 2024-10-01

View Document

01/11/241 November 2024 Cessation of Brad Martin Holdings Ltd as a person with significant control on 2024-10-01

View Document

01/11/241 November 2024 Cessation of Bradley Martin as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr Bradley Martin as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Director's details changed for Mr Bradley Martin on 2024-09-30

View Document

28/08/2428 August 2024 Registered office address changed from 45 Ropergate Pontefract WF8 1JY England to 67 Chorley Old Road Bolton BL1 3AJ on 2024-08-28

View Document

11/03/2411 March 2024 Director's details changed for Mr Oliver Ward on 2024-03-11

View Document

11/03/2411 March 2024 Notification of Brad Martin Holdings Ltd as a person with significant control on 2023-12-01

View Document

11/03/2411 March 2024 Notification of Oliver Ward Holdings Ltd as a person with significant control on 2023-12-01

View Document

11/03/2411 March 2024 Change of details for Mr Bradley Martin as a person with significant control on 2023-12-01

View Document

11/03/2411 March 2024 Change of details for Mr Oliver Ward as a person with significant control on 2024-03-11

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Notification of Oliver Ward as a person with significant control on 2024-02-27

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

11/01/2411 January 2024 Registered office address changed from 30 Coupland Road Garforth Leeds LS25 1AD England to 45 Ropergate Pontefract WF8 1JY on 2024-01-11

View Document

01/12/231 December 2023 Termination of appointment of Jack Ayrton Slinn as a director on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Oliver Ward as a director on 2023-12-01

View Document

01/12/231 December 2023 Cessation of Jack Ayrton Slinn as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Notification of Bradley Martin as a person with significant control on 2023-12-01

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

13/05/2213 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

17/10/2117 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR BRADLEY MARTIN

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

25/10/1925 October 2019 CESSATION OF NEIL DAVID SLINN AS A PSC

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL SLINN

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR NEIL DAVID SLINN

View Document

09/04/199 April 2019 CESSATION OF ZACHARY DAVID WILSON AS A PSC

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ZACHARY WILSON

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID SLINN

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 3 CAMBRIDGE GROVE KIPPAX LEEDS LS25 7JF UNITED KINGDOM

View Document

08/02/198 February 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