BILSTON PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Director's details changed for Mr Kamaljit Singh Sanghera on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mr Kamaljit Singh Sanghera as a person with significant control on 2023-04-04

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-10-31

View Document

04/02/224 February 2022 Cessation of Gurdeep Kaur Sanghera as a person with significant control on 2019-11-19

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Change of details for Mr Kamaljit Singh Sanghera as a person with significant control on 2021-03-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MRS GURDEEP KAUR SANGHERA / 10/10/2017

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR KAMALJIT SINGH SANGHERA / 10/10/2017

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD UNITED KINGDOM

View Document

10/10/1710 October 2017 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