ASSOCIATED PROPERTY SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-15 with updates |
| 15/10/2515 October 2025 New | Termination of appointment of Terence Ball as a director on 2025-10-09 |
| 15/10/2515 October 2025 New | Cessation of Boundary Stone Park Holdings Ltd. as a person with significant control on 2025-10-09 |
| 15/10/2515 October 2025 New | Notification of Gabriel Lo Russo as a person with significant control on 2025-10-09 |
| 15/10/2515 October 2025 New | Registered office address changed from Boadicea Park Preston Road Ribchester Preston PR3 3XL England to 69/70 Marine Parade Great Yarmouth NR30 2DQ on 2025-10-15 |
| 15/10/2515 October 2025 New | Appointment of Mr Gabriel Lo Russo as a director on 2025-10-09 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-06-16 with no updates |
| 04/11/244 November 2024 | Micro company accounts made up to 2024-02-29 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 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 |
| 02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
| 02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
| 01/06/231 June 2023 | Micro company accounts made up to 2022-02-28 |
| 01/06/231 June 2023 | Confirmation statement made on 2022-06-16 with no updates |
| 01/06/231 June 2023 | Micro company accounts made up to 2021-02-28 |
| 01/06/231 June 2023 | Micro company accounts made up to 2020-02-29 |
| 01/06/231 June 2023 | Micro company accounts made up to 2019-02-28 |
| 01/06/231 June 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Certificate of change of name |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 09/02/229 February 2022 | Cessation of Enterprise Legal and Financial Trading Group Ltd as a person with significant control on 2022-02-07 |
| 09/02/229 February 2022 | Confirmation statement made on 2021-06-16 with updates |
| 09/02/229 February 2022 | Notification of Boundary Stone Park Holdings Ltd. as a person with significant control on 2022-02-07 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 08/07/208 July 2020 | DISS40 (DISS40(SOAD)) |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 14/08/1914 August 2019 | CESSATION OF ENTERPRISE TRADING INVESTMENTS LIMITED AS A PSC |
| 14/08/1914 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LTD |
| 15/07/1915 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE TRADING INVESTMENTS LIMITED |
| 15/07/1915 July 2019 | CESSATION OF TERENCE BALL AS A PSC |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
| 15/03/1915 March 2019 | 28/02/18 TOTAL EXEMPTION FULL |
| 09/03/199 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/02/1912 February 2019 | FIRST GAZETTE |
| 11/12/1811 December 2018 | DISS40 (DISS40(SOAD)) |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 06/11/186 November 2018 | FIRST GAZETTE |
| 29/03/1829 March 2018 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
| 06/09/166 September 2016 | DIRECTOR APPOINTED MR TERENCE BALL |
| 06/09/166 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JUDITH BALL |
| 04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 27 INGLEWHITE ROAD LONGRIDGE PRESTON PR3 3JS ENGLAND |
| 04/07/164 July 2016 | DIRECTOR APPOINTED MRS JUDITH FRANCES BALL |
| 04/07/164 July 2016 | APPOINTMENT TERMINATED, DIRECTOR TERENCE BALL |
| 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 |
| 29/02/1629 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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