ANDREW SMITH PROPERTY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 | Application to strike the company off the register |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-07-31 |
12/08/2412 August 2024 | Previous accounting period extended from 2024-06-30 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
03/08/233 August 2023 | Change of details for Andrew Smith Holdings Limited as a person with significant control on 2023-08-03 |
03/08/233 August 2023 | Registered office address changed from Glebe House Ridgacre Road West Quinton Birmingham B32 1AR England to Glebe House 451 Ridgacre Road West Quinton Birmingham West Midlands B32 1AR on 2023-08-03 |
03/08/233 August 2023 | Director's details changed for Mr. Andrew Phillip Smith on 2023-08-03 |
03/08/233 August 2023 | Confirmation statement made on 2023-06-23 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
28/02/1928 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
13/01/1713 January 2017 | SECRETARY APPOINTED JULIET SUSAN CAPEWELL |
28/07/1628 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
27/07/1627 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1523 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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