PROFESSIONAL SOLUTION PROVIDERS LIMITED

Company Documents

DateDescription
28/05/2028 May 2020 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

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 233 STAFFORD ROAD WALLINGTON SURREY SM6 9BX

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SECRETARY APPOINTED MR HITESH PATEL

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR HITESH PATEL

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY GANSHYAM PATEL

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR BACHITAR DAIL

View Document

02/09/142 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 112

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/09/125 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 60

View Document

23/03/1223 March 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

24/10/1124 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GANSHYAM PATEL / 05/09/2010

View Document

05/10/105 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HITESH PATEL / 05/09/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/10/095 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

23/12/0823 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR JUGDISH MISTRY

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 4 TORRINGTON ROAD, RUISLIP, MIDDLESEX HA4 0AT

View Document

31/10/0731 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/11/0112 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 4 TORRINGTON ROAD, RUISLIP, MIDDLESEX HA4 0AT

View Document

12/11/0112 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/10/9712 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

12/09/9612 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: 16 ST JOHN STREET, LONDON, EC1M 4AY

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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