About

Registered Number: 02964967
Date of Incorporation: 05/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 6 Speart Lane, Hounslow, Middlesex, TW5 9EF,

 

Based in Hounslow in Middlesex, Professional Solution Providers Ltd was setup in 1994, it's status is listed as "Active". The current directors of Professional Solution Providers Ltd are listed as Patel, Hitesh, Dail, Bachitar, Patel, Ganshyam, Mistry, Jugdish Kumar, Patel, Hitesh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAIL, Bachitar 01 September 2014 - 1
MISTRY, Jugdish Kumar 05 September 1994 28 February 2008 1
PATEL, Hitesh 05 September 1994 15 September 2014 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Hitesh 01 January 2015 - 1
PATEL, Ganshyam 01 October 2007 23 April 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 12 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 19 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 25 September 2015
AP03 - Appointment of secretary 27 January 2015
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 03 September 2014
SH01 - Return of Allotment of shares 02 September 2014
TM02 - Termination of appointment of secretary 02 September 2014
AP01 - Appointment of director 02 September 2014
AA - Annual Accounts 24 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 05 September 2012
SH01 - Return of Allotment of shares 23 March 2012
AA01 - Change of accounting reference date 23 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 09 October 2009
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 12 November 2001
288c - Notice of change of directors or secretaries or in their particulars 12 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 01 October 1999
353 - Register of members 21 September 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 12 October 1997
128(4) - Notice of assignment of name or new name to any class of shares 12 May 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 09 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1995
287 - Change in situation or address of Registered Office 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
NEWINC - New incorporation documents 05 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.