Advanced company searchLink opens in new window

PROPERTY SUPPORT SOLUTIONS LIMITED

Company number 08902064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
02 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
10 Jun 2023 AD01 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 10 June 2023
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 AA Micro company accounts made up to 28 February 2022
25 Apr 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 28 February 2020
06 Oct 2020 AD01 Registered office address changed from Bridge Chambers Busines Centre Bridge Chambers Barnstaple Devon EX31 1HB to Creedwell House Creedwell Orchard Milverton Taunton Somerset TA4 1JY on 6 October 2020
03 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
03 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
05 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 28 February 2016
18 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
18 Mar 2016 CH01 Director's details changed for Mr Brian Philip Coomber on 5 March 2015
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
17 Mar 2015 TM01 Termination of appointment of Linda Watts as a director on 28 February 2015