PROPERSMART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/08/2328 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/12/2214 December 2022 Registered office address changed from Tack Room Brockhampton Offices Brockhampton Hereford HR1 4SE England to Clarach Hawthorne Lane Ross-on-Wye HR9 5BG on 2022-12-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

13/10/1813 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRIS / 24/09/2018

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM EAST WILCROFT BARTESTREE HEREFORD HR1 4BD UNITED KINGDOM

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HARRIS

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/06/173 June 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HARRIS

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ALFORDS MILL WOOLHOPE HEREFORD HR1 4RB

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRIS / 01/10/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Document

15/07/1315 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HARRIS / 31/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 31/05/2009

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HARRIS / 31/05/2009

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM FAIR VIEW PRESTON CROSS LEDBURY HR8 2LJ

View Document

08/08/088 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 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