PROFESSIONAL SERVICES PARTNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-20 with no updates |
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/01/248 January 2024 | Registered office address changed from 52 Grosvenor Gardens 52 Grosvenor Gardens London SW1W 0AU England to 52 Grosvenor Gardens London SW1W 0AU on 2024-01-08 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/11/2327 November 2023 | Director's details changed for Mr Rakesh Kumar Sangani on 2023-11-27 |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 27/11/2327 November 2023 | Change of details for Mr Rakesh Kumar Sangani as a person with significant control on 2023-11-27 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 16/11/2216 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 15/02/2215 February 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 08/01/218 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/12/2019 December 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
| 07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/12/1923 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KUMAR SANGANI / 23/12/2019 |
| 23/12/1923 December 2019 | REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 302 1 ALIE STREET LONDON E1 8DE |
| 23/12/1923 December 2019 | REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 1 CHYNHAM PLACE 1 CHYNHAM PLACE SOUTH CROYDON CR2 0JZ ENGLAND |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 24/10/1824 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 24/07/1824 July 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/11/1523 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/12/142 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/10/1324 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 40 DOYLE ROAD SOUTH NORWOOD LONDON SE25 5JN ENGLAND |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 30/10/1230 October 2012 | DISS40 (DISS40(SOAD)) |
| 29/10/1229 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 16/10/1216 October 2012 | FIRST GAZETTE |
| 18/06/1218 June 2012 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 27/06/1127 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 04/06/114 June 2011 | DISS40 (DISS40(SOAD)) |
| 03/06/113 June 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 31/05/1131 May 2011 | FIRST GAZETTE |
| 07/07/107 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH SANGANI / 18/06/2010 |
| 03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
| 02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 29/06/1029 June 2010 | FIRST GAZETTE |
| 19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 40 DOYLE ROAD SOUTH NORWOOD LONDON SE25 5JN |
| 18/06/0918 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
| 19/05/0819 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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