442 PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Mr Steven Ben Davies as a director on 2025-06-06

View Document

24/02/2524 February 2025 Termination of appointment of Mowbray Accounting Limited as a secretary on 2025-02-24

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

24/02/2524 February 2025 Appointment of Brown and Rear Accountants as a secretary on 2025-02-24

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/12/2315 December 2023 Certificate of change of name

View Document

13/12/2313 December 2023 Withdraw the company strike off application

View Document

29/11/2329 November 2023 Appointment of Mowbray Accounting Limited as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Amy Groves as a director on 2023-11-29

View Document

29/11/2329 November 2023 Cessation of Amy Groves as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

29/11/2329 November 2023 Notification of Roy William Groves as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Registered office address changed from 10 Northfield Farmstead Everton South Yorkshire DN10 5AW England to 21 Church Fields Road Rossington Doncaster DN11 0HX on 2023-11-29

View Document

29/11/2329 November 2023 Registered office address changed from 21 Church Fields Road Rossington Doncaster DN11 0HX England to 838 Ecclesall Road Sheffield S11 8TD on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mr Roy William Groves as a director on 2023-11-29

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023 Application to strike the company off the register

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

06/06/206 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROY GROVES

View Document

06/06/206 June 2020 DIRECTOR APPOINTED MRS AMY GROVES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 DIRECTOR APPOINTED MR ROY WILLIAM GROVES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMY GROVES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY GROVES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information