ARA PROPERTY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-07-31

View Document

25/10/2325 October 2023 Registered office address changed from 6 the Burrows Ansley Nuneaton CV10 9GW England to 6 the Burrows Ansley Nuneaton CV10 9GW on 2023-10-25

View Document

25/10/2325 October 2023 Registered office address changed from 6 the Burrows Ansley Nuneaton United Kingdom to 6 the Burrows Ansley Nuneaton CV10 9GW on 2023-10-25

View Document

20/10/2320 October 2023 Director's details changed for Mr Stephen Raymond Howe on 2023-10-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Registered office address changed from 8 Curtis Road Coventry CV2 3AG England to 6 the Burrows Ansley Nuneaton on 2022-10-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MULHALL

View Document

08/04/208 April 2020 CESSATION OF RICHARD JAMES MULHALL AS A PSC

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/10/1618 October 2016 DISS40 (DISS40(SOAD))

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 12 MEADOW WAY HARBOROUGH MAGNA RUGBY CV23 0HP

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 DIRECTOR APPOINTED MR STEPHEN HOWE

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR AARRAN PILLING

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOWE

View Document

24/07/1324 July 2013 COMPANY NAME CHANGED ARA PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 24/07/13

View Document

23/07/1323 July 2013 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