ACTIVE PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/05/1616 May 2016 SAIL ADDRESS CREATED

View Document

09/05/169 May 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JAMES NORMAN / 26/11/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
67 PARKSIDE DRIVE
EDGWARE
MIDDLESEX
HA8 8JU

View Document

30/11/1530 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA NATALIE NORMAN / 26/11/2015

View Document

27/11/1527 November 2015 PREVSHO FROM 27/02/2015 TO 26/02/2015

View Document

01/05/151 May 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

30/06/1430 June 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM
60 TALMAN GROVE
STANMORE
MIDDLESEX
HA7 4UQ
UNITED KINGDOM

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JAMES NORMAN / 01/03/2013

View Document

22/03/1322 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA NATALIE NORMAN / 01/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

21/03/1221 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 6 ELSTREE HOUSE DENNIS LANE STANMORE HA7 4JF ENGLAND

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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