ABSTRACT PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
09/09/169 September 2016 | COMPANY NAME CHANGED ALMERITY HOMES LIMITED CERTIFICATE ISSUED ON 09/09/16 |
08/09/168 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GUY NEILSON |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068488040003 |
02/02/152 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068488040002 |
02/02/152 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068488040001 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
29/12/1129 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
17/03/1117 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
07/01/117 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY NEILSON / 01/10/2009 |
17/03/1017 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
05/01/105 January 2010 | FIRST GAZETTE |
30/12/0930 December 2009 | DIRECTOR APPOINTED PAUL LIAM PEARSON |
30/12/0930 December 2009 | DIRECTOR APPOINTED GUY NEILSON |
23/10/0923 October 2009 | 17/03/09 STATEMENT OF CAPITAL GBP 100 |
23/03/0923 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
17/03/0917 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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