A&D SELECT PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Registration of charge SC4366160010, created on 2025-04-16 |
23/04/2523 April 2025 | Registration of charge SC4366160008, created on 2025-04-16 |
23/04/2523 April 2025 | Registration of charge SC4366160009, created on 2025-04-16 |
23/04/2523 April 2025 | Registration of charge SC4366160012, created on 2025-04-16 |
23/04/2523 April 2025 | Registration of charge SC4366160011, created on 2025-04-16 |
10/04/2510 April 2025 | Satisfaction of charge SC4366160003 in full |
04/04/254 April 2025 | Registration of charge SC4366160007, created on 2025-03-26 |
28/03/2528 March 2025 | Satisfaction of charge SC4366160005 in full |
28/03/2528 March 2025 | Satisfaction of charge SC4366160006 in full |
16/12/2416 December 2024 | Confirmation statement made on 2024-11-12 with no updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-10-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-12 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-12 with no updates |
18/11/2218 November 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/02/227 February 2022 | Satisfaction of charge SC4366160004 in full |
07/02/227 February 2022 | Registration of charge SC4366160005, created on 2022-02-05 |
07/02/227 February 2022 | Satisfaction of charge SC4366160002 in full |
26/01/2226 January 2022 | Registration of charge SC4366160004, created on 2022-01-26 |
19/01/2219 January 2022 | Registration of charge SC4366160003, created on 2022-01-15 |
30/12/2130 December 2021 | Satisfaction of charge SC4366160001 in full |
17/12/2117 December 2021 | Confirmation statement made on 2021-11-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/08/2111 August 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CESSATION OF ALEXANDER FALZON AS A PSC |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FALZON |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/08/1719 August 2017 | REGISTERED OFFICE CHANGED ON 19/08/2017 FROM 43 BRACKEN ROAD PORTLETHEN ABERDEEN AB12 4TA |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/07/1615 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4366160002 |
07/03/167 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4366160001 |
24/01/1624 January 2016 | Annual return made up to 12 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 7F MACKIE PLACE ELRICK WESTHILL ABERDEENSHIRE AB32 6AN |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUSTIN FALZON / 17/06/2015 |
03/02/153 February 2015 | Annual return made up to 12 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/07/1414 July 2014 | PREVSHO FROM 30/11/2013 TO 31/10/2013 |
28/01/1428 January 2014 | Annual return made up to 12 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/11/1212 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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