ASSOCIATED PROPERTY SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-02-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

23/06/2323 June 2023 Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to Boadicea Park Preston Road Ribchester Preston PR3 3XL on 2023-06-23

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Micro company accounts made up to 2020-02-29

View Document

01/06/231 June 2023 Micro company accounts made up to 2021-02-28

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-02-28

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-02-28

View Document

01/06/231 June 2023 Confirmation statement made on 2022-06-16 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2019-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Certificate of change of name

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Cessation of Enterprise Legal and Financial Trading Group Ltd as a person with significant control on 2022-02-07

View Document

09/02/229 February 2022 Notification of Boundary Stone Park Holdings Ltd. as a person with significant control on 2022-02-07

View Document

09/02/229 February 2022 Confirmation statement made on 2021-06-16 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/07/208 July 2020 DISS40 (DISS40(SOAD))

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LTD

View Document

14/08/1914 August 2019 CESSATION OF ENTERPRISE TRADING INVESTMENTS LIMITED AS A PSC

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE TRADING INVESTMENTS LIMITED

View Document

15/07/1915 July 2019 CESSATION OF TERENCE BALL AS A PSC

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 FIRST GAZETTE

View Document

11/12/1811 December 2018 DISS40 (DISS40(SOAD))

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

29/03/1829 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH BALL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR TERENCE BALL

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 27 INGLEWHITE ROAD LONGRIDGE PRESTON PR3 3JS ENGLAND

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE BALL

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS JUDITH FRANCES BALL

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 2 PENDLE VIEW BROCKHALL VILLAGE OLD LANGHO BLACKBURN LANCS BB6 8AT ENGLAND

View Document

29/02/1629 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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