PROPERTY SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

08/01/258 January 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/11/2417 November 2024 Micro company accounts made up to 2024-02-29

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Registered office address changed from Creedwell House Creedwell Orchard Milverton Taunton Somerset TA4 1JY England to 28 Mill Street Ottery St. Mary EX11 1AD on 2023-06-10

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-02-28

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

21/12/2121 December 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

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM BRIDGE CHAMBERS BUSINES CENTRE BRIDGE CHAMBERS BARNSTAPLE DEVON EX31 1HB

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP COOMBER / 05/03/2015

View Document

18/03/1618 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 8 BARNFIELD HILL . EXETER DEVON EX1 1SR ENGLAND

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA WATTS

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHLOE COOMBER

View Document

17/03/1517 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/04/1423 April 2014 DIRECTOR APPOINTED LINDA WATTS

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MS CHLOE LOUISE COOMBER

View Document

19/02/1419 February 2014 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