ENTIRE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-30

View Document

28/01/2428 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

01/10/231 October 2023 Micro company accounts made up to 2022-12-30

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Micro company accounts made up to 2021-12-30

View Document

19/12/2219 December 2022 Current accounting period extended from 2022-12-30 to 2022-12-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

22/03/2122 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 COMPANY NAME CHANGED ABSTRACT ELECTRICAL LIMITED CERTIFICATE ISSUED ON 28/10/15

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM UNIT 2, BROUGHTON GROUNDS BUSINESS PARK BROUGHTON GROUNDS LANE BROUGHTON MILTON KEYNES BUCKINGHAMSHIRE MK16 0HZ

View Document

24/03/1524 March 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 403 MIDSUMMER HOUSE MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 3BN ENGLAND

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEECH / 17/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1220 December 2012 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