1ST STOP PROPERTY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

02/09/242 September 2024 Current accounting period shortened from 2025-04-05 to 2025-03-31

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-04-05

View Document

28/11/2328 November 2023 Change of details for Mr Dean Maynard Parkinson as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Director's details changed for Mr Dean Parkinson on 2023-11-27

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

30/08/2330 August 2023 Appointment of Ms Gemma Laurisa Parkinson as a director on 2023-08-25

View Document

23/08/2323 August 2023 Notification of Dean Parkinson as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Cessation of Raigins Ltd as a person with significant control on 2023-08-23

View Document

25/07/2325 July 2023 Termination of appointment of Craig Andrew Paul Kinslow as a director on 2023-07-25

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

08/12/228 December 2022 Change of details for Raigins Ltd as a person with significant control on 2022-02-21

View Document

08/12/228 December 2022 Director's details changed for Mr Craig Andrew Paul Kinslow on 2022-03-08

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

16/11/2116 November 2021 Cessation of Dean Maynard Parkinson as a person with significant control on 2021-11-05

View Document

16/11/2116 November 2021 Notification of Raigins Ltd as a person with significant control on 2021-11-05

View Document

16/11/2116 November 2021 Appointment of Mr Craig Andrew Paul Kinslow as a director on 2021-11-05

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, NO UPDATES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/02/1622 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1622 February 2016 COMPANY NAME CHANGED 1ST STOP PEST CONTROL LIMITED CERTIFICATE ISSUED ON 22/02/16

View Document

06/12/156 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/12/147 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PARKINSON / 29/11/2013

View Document

04/12/134 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/12/116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/12/108 December 2010 PREVSHO FROM 30/11/2010 TO 05/04/2010

View Document

07/12/107 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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