PROGRAMME PORTFOLIO SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FLEMING / 12/12/2016

View Document

12/12/1612 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE DOYLE / 12/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE DOYLE / 16/10/2015

View Document

27/10/1527 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 21/10/14 NO CHANGES

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FLEMING / 04/03/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE DOYLE / 30/05/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FLEMING / 30/05/2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
17 CAMPVIEW
DANDERHALL
DALKEITH
MIDLOTHIAN
EH22 1QD
SCOTLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE DOYLE / 20/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FLEMING / 20/09/2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 24/6 ROSEBURN MALTINGS EDINBURGH MIDLOTHIAN EH12 5LL SCOTLAND

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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