AST PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Mr David Anthony Thompson on 2025-02-20

View Document

21/02/2521 February 2025 Secretary's details changed for Mr David Thompson on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Mr Karl Fitzpatrick Thompson as a person with significant control on 2025-02-12

View Document

20/02/2520 February 2025 Change of details for Mr David Anthony Thompson as a person with significant control on 2025-02-12

View Document

20/02/2520 February 2025 Director's details changed for Mr Karl Fitzpatrick Thompson on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from Station House Station Road Rugeley Staffordshire WS15 3HA England to Sankofa House 10 Waterstone Parade East Jewellery Quarter Birmingham West Midlands B18 6NR on 2025-02-20

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

10/02/2310 February 2023 Secretary's details changed for Mr David Thompson on 2022-11-07

View Document

09/02/239 February 2023 Director's details changed for Mr Karl Fitzpatrick Thompson on 2022-11-07

View Document

09/02/239 February 2023 Change of details for Mr Karl Fitzpatrick Thompson as a person with significant control on 2022-11-07

View Document

09/02/239 February 2023 Change of details for Mr David Anthony Thompson as a person with significant control on 2022-11-07

View Document

09/02/239 February 2023 Director's details changed for Mr David Anthony Thompson on 2022-11-07

View Document

09/02/239 February 2023 Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Station House Station Road Rugeley Staffordshire WS15 3HA on 2023-02-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY THOMPSON / 19/12/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 552-554 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6BD

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL FITZPATRICK THOMPSON / 19/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY THOMPSON / 19/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR KARL FITZPATRICK THOMPSON / 19/12/2017

View Document

24/11/1724 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 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