PPS PROFESSIONAL PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Secretary's details changed for Mrs Linda Jean Sayers on 2024-07-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAYERS / 13/09/2017

View Document

14/09/1714 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA JEAN SAYERS / 13/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAYERS / 13/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SAYERS / 13/09/2017

View Document

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

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM SUITE 4 CROWN HOUSE HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8NW

View Document

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

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 10 SQUAREFIELD GARDENS HOOK HAMPSHIRE RG27 9QH

View Document

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/04/1417 April 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/09/1323 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAYERS / 14/09/2011

View Document

01/11/111 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/11/1015 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 43 JOHN MORGAN CLOSE HOOK HAMPSHIRE RG27 9RP UNITED KINGDOM

View Document

01/12/091 December 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAYERS / 14/09/2009

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 44 CEDAR DRIVE KINGSCLERE BERKSHIRE RG20 5TE

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MRS LINDA JEAN SAYERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY MARK SAYERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAYERS / 14/09/2008

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 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