STRATEGIC PROPERTY SERVICES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-07-17

View Document

18/11/2418 November 2024 Director's details changed for Miss Nina Jones on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Miss Nina Jones on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Miss Nina Jones as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Miss Nina Jones on 2024-11-18

View Document

17/07/2417 July 2024 Annual accounts for year ending 17 Jul 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-07-17

View Document

17/07/2317 July 2023 Annual accounts for year ending 17 Jul 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-07-17

View Document

17/07/2217 July 2022 Annual accounts for year ending 17 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-07-17

View Document

17/07/2117 July 2021 Annual accounts for year ending 17 Jul 2021

View Accounts

17/07/2017 July 2020 Annual accounts for year ending 17 Jul 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/07/19

View Document

17/07/1917 July 2019 Annual accounts for year ending 17 Jul 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 17/07/18

View Document

17/07/1817 July 2018 Annual accounts for year ending 17 Jul 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 17/07/17

View Document

17/07/1717 July 2017 Annual accounts for year ending 17 Jul 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 61 CHARLOTTE STREET ST PAUL'S SQUARE BIRMINGHAM B3 1PX ENGLAND

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM C/O J E JOHNSON LIMITED SUITE 121 STEWARD STREET BUSINESS LOFTS 69 STEWARD STREET BIRMINGHAM B18 7AF

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 17 July 2016

View Document

17/07/1617 July 2016 Annual accounts for year ending 17 Jul 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 17 July 2015

View Document

17/07/1517 July 2015 Annual accounts for year ending 17 Jul 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 17 July 2014

View Document

16/08/1416 August 2014 REGISTERED OFFICE CHANGED ON 16/08/2014 FROM GALA HOUSE 3 RAGLAN ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7RA

View Document

17/07/1417 July 2014 Annual accounts for year ending 17 Jul 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 17 July 2013

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 17 July 2012

View Document

17/05/1217 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 17 July 2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NINA JONES / 12/07/2011

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/07/10

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA JONES / 15/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 17 July 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 17/07/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/07/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/07/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/07/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/07/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/07/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 9 HAVELOCK ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 3RQ

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/07/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 17/07/01

View Document

08/08/008 August 2000 ADOPT MEM AND ARTS 17/07/00

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

24/07/0024 July 2000 ADOPT MEMORANDUM 17/07/00

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 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