AUSTINS PROPERTY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 28/01/2528 January 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-05-28 with updates |
| 20/03/2420 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-05-28 with updates |
| 15/02/2315 February 2023 | Micro company accounts made up to 2022-06-29 |
| 29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-06-29 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-06-29 |
| 29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-05-28 with no updates |
| 29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
| 29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
| 29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
| 05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18 |
| 29/03/1929 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
| 29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM |
| 13/07/1713 July 2017 | CESSATION OF SHAVET SHARMA AS A PSC |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAVET SHARMA |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIKA SHARMA |
| 13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS MONIKA SHARMA / 13/07/2017 |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 05/08/165 August 2016 | REGISTERED OFFICE CHANGED ON 05/08/2016 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON IG3 9LZ UNITED KINGDOM |
| 05/08/165 August 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 83 BREAMORE ROAD ILFORD ESSEX IG3 9LZ |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/07/156 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 22/04/1522 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 05/06/145 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 07/05/147 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 17-18 REGAL HOUSE ROYAL CRESCENT ILFORD ESSEX IG2 7JY ENGLAND |
| 05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
| 04/10/134 October 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 24/09/1324 September 2013 | FIRST GAZETTE |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 27/12/1227 December 2012 | APPOINTMENT TERMINATED, DIRECTOR MONIKA SHARMA |
| 27/12/1227 December 2012 | DIRECTOR APPOINTED MR SHAVET SHARMA |
| 08/12/128 December 2012 | DISS40 (DISS40(SOAD)) |
| 06/12/126 December 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 25/09/1225 September 2012 | FIRST GAZETTE |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 10/04/1210 April 2012 | DIRECTOR APPOINTED MRS MONIKA SHARMA |
| 05/04/125 April 2012 | APPOINTMENT TERMINATED, DIRECTOR SHAVET SHARMA |
| 31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 04/07/114 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 04/06/114 June 2011 | APPOINTMENT TERMINATED, SECRETARY MONIKA SHARMA |
| 04/06/114 June 2011 | REGISTERED OFFICE CHANGED ON 04/06/2011 FROM 23 GYLLYNGDUNE GARDENS ILFORD ESSEX IG3 9HH ENGLAND |
| 27/03/1127 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM FINANCE PLACE 9 WIDECOMBE GARDENS ILFORD ESSEX IG4 5LR |
| 17/06/1017 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS |
| 01/07/091 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 30/06/0930 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
| 16/06/0816 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
| 16/04/0816 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 11/06/0711 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | NEW SECRETARY APPOINTED |
| 29/01/0729 January 2007 | SECRETARY RESIGNED |
| 29/01/0729 January 2007 | DIRECTOR RESIGNED |
| 16/08/0616 August 2006 | DIRECTOR RESIGNED |
| 16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
| 30/06/0630 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
| 06/06/066 June 2006 | NEW SECRETARY APPOINTED |
| 05/06/065 June 2006 | SECRETARY RESIGNED |
| 28/11/0528 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 27/07/0527 July 2005 | SECRETARY RESIGNED |
| 27/07/0527 July 2005 | NEW SECRETARY APPOINTED |
| 07/06/057 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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