TARGET PROFESSIONAL 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
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

22/07/2422 July 2024 Registered office address changed from Second Floor 48 Queen Street Wolverhampton West Midlands WV1 3BJ England to Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB on 2024-07-22

View Document

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

View Accounts

30/05/2430 May 2024 Second filing of Confirmation Statement dated 2020-10-02

View Document

12/04/2412 April 2024 Termination of appointment of Manvinder Singh Brainch as a director on 2023-10-09

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

16/02/2216 February 2022 Director's details changed for Dr Jagmohan Singh Badwal on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Dr Jagmohan Singh Badwal on 2022-02-16

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-02 with updates

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/10/202 October 2020 Confirmation statement made on 2020-10-02 with updates

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR MANVINDER SINGH BRAINCH

View Document

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

View Accounts

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090279580007

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090279580008

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090279580006

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 CESSATION OF JANMAR DEVELOPMENTS LTD AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH KUMAR NAHAR

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 2 ELVIRON DRIVE WOLVERHAMPTON WV6 8SZ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090279580005

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090279580004

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090279580003

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090279580002

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED DR NEIL KAPOOR

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED DR JAGMOHAN BADWAL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090279580001

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090279580003

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090279580002

View Document

14/10/1714 October 2017 CESSATION OF AMIT BEDI AS A PSC

View Document

14/10/1714 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMIT BEDI

View Document

14/10/1714 October 2017 DIRECTOR APPOINTED DR RAJESH KUMAR NAHAR

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

14/10/1714 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANMAR DEVELOPMENTS LTD

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

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

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090279580001

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 1 CRAMER GUTTER ORETON KIDDERMINSTER DY14 0UA

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOURNE

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR AMIT BEDI

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW BOURNE / 21/05/2015

View Document

22/05/1522 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

07/05/147 May 2014 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