PROPERTY SOLUTIONS (UK) LIMITED

03002344
PEAT HOUSE 1 WATERLOO WAY LEICESTER ENGLAND LE1 6LP

Documents

Documents
Date Category Description Pages
18 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Jun 2022 accounts Annual Accounts 7 Buy now
31 Jan 2022 incorporation Memorandum Articles 8 Buy now
27 Jan 2022 resolution Resolution 2 Buy now
27 Jan 2022 resolution Resolution 2 Buy now
24 Jan 2022 mortgage Registration of a charge 21 Buy now
19 Jan 2022 officers Termination of appointment of director (David Smith) 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 16 Buy now
08 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 60 Buy now
08 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
08 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
28 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
31 Dec 2020 accounts Annual Accounts 21 Buy now
31 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 54 Buy now
31 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
31 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 officers Appointment of director (Mr Stephen Perkins) 2 Buy now
09 Oct 2020 officers Termination of appointment of director (Alexander Peter Marek Rudzinski) 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 24 Buy now
19 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 48 Buy now
09 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
09 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 15 Buy now
31 Aug 2018 officers Termination of appointment of director (John Ronald Pike) 1 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 14 Buy now
08 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 May 2017 mortgage Registration of a charge 63 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 officers Appointment of director (Alexander Peter Marek Rudzinski) 2 Buy now
06 Sep 2016 resolution Resolution 6 Buy now
02 Sep 2016 mortgage Registration of a charge 12 Buy now
22 Aug 2016 officers Termination of appointment of director (Mark Rogerson) 1 Buy now
22 Aug 2016 officers Appointment of director (Mr Mark Rogerson) 2 Buy now
22 Aug 2016 officers Appointment of director (David Smith) 2 Buy now
22 Aug 2016 officers Termination of appointment of director (Alan David White) 1 Buy now
22 Aug 2016 officers Termination of appointment of director (Andrew John Morley) 1 Buy now
22 Aug 2016 officers Termination of appointment of director (David Malcolm Barrass) 1 Buy now
22 Aug 2016 officers Termination of appointment of director (Chris Anthony Barrass) 1 Buy now
22 Aug 2016 officers Termination of appointment of secretary (Jeffrey David Morgan) 1 Buy now
02 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
26 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2016 officers Appointment of director (Mr John Ronald Pike) 2 Buy now
25 Jul 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2016 accounts Annual Accounts 7 Buy now
11 Jan 2016 annual-return Annual Return 6 Buy now
20 Feb 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 annual-return Annual Return 6 Buy now
26 Jun 2014 accounts Annual Accounts 6 Buy now
02 Jan 2014 officers Appointment of secretary (Mr Jeffrey David Morgan) 2 Buy now
02 Jan 2014 officers Termination of appointment of secretary (Richard Bacon) 1 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
11 Mar 2013 officers Change of particulars for director (Mr Chris Anthony Barrass) 2 Buy now
17 Jan 2013 auditors Auditors Resignation Company 1 Buy now
10 Jan 2013 accounts Annual Accounts 7 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
14 Aug 2012 resolution Resolution 21 Buy now
11 Apr 2012 accounts Annual Accounts 7 Buy now
30 Mar 2012 officers Termination of appointment of director (Kellie Bennett) 1 Buy now
22 Mar 2012 officers Appointment of secretary (Mr Richard Bacon) 1 Buy now
22 Mar 2012 officers Termination of appointment of secretary (Kellie Bennett) 1 Buy now
07 Mar 2012 resolution Resolution 20 Buy now
20 Dec 2011 annual-return Annual Return 6 Buy now
02 Nov 2011 officers Termination of appointment of director (Edmund Costelloe) 1 Buy now
29 Dec 2010 annual-return Annual Return 7 Buy now
23 Dec 2010 officers Change of particulars for director (Alan David White) 2 Buy now
23 Dec 2010 officers Change of particulars for director (Edmund Christopher Costelloe) 2 Buy now
23 Dec 2010 officers Change of particulars for director (Mr Andrew John Morley) 2 Buy now
23 Dec 2010 officers Change of particulars for director (Kellie Bennett) 2 Buy now
23 Dec 2010 officers Change of particulars for director (Chris Barrass) 2 Buy now
23 Dec 2010 officers Change of particulars for director (Mr David Malcolm Barrass) 2 Buy now
23 Dec 2010 officers Change of particulars for secretary (Kellie Bennett) 1 Buy now
22 Dec 2010 accounts Annual Accounts 7 Buy now
27 Apr 2010 officers Appointment of director (Chris Barrass) 3 Buy now
06 Feb 2010 accounts Annual Accounts 8 Buy now
02 Feb 2010 officers Termination of appointment of director (Clive Poulton) 2 Buy now
01 Feb 2010 officers Change of particulars for secretary (Kellie Bennett) 3 Buy now
13 Jan 2010 annual-return Annual Return 8 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Andrew John Morley) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Clive Ronald Poulton) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Edmund Christopher Costelloe) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Kellie Bennett) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Alan David White) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Mr David Malcolm Barrass) 2 Buy now
18 Sep 2009 resolution Resolution 20 Buy now
18 Sep 2009 officers Director's change of particulars / kellie bennett / 16/09/2009 1 Buy now
18 Sep 2009 capital Ad 16/09/09\gbp si 2222@0.01=22.22\gbp ic 200/222.22\ 2 Buy now
26 Mar 2009 officers Director appointed kellie sharn bennett 2 Buy now
26 Jan 2009 accounts Annual Accounts 7 Buy now
20 Jan 2009 annual-return Return made up to 16/12/08; full list of members 5 Buy now
20 Jan 2009 address Location of debenture register 1 Buy now
12 Nov 2008 address Registered office changed on 12/11/2008 from 2510 the quadrant aztec west almondsbury bristol south gloucestershire BS32 4TW 1 Buy now
17 Sep 2008 officers Secretary appointed kellie bennett 2 Buy now