FACE TO FACE PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
11/06/2511 June 2025 | Registration of charge 055958870036, created on 2025-06-02 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/03/2528 March 2025 | Registration of charge 055958870035, created on 2025-03-20 |
11/12/2411 December 2024 | Registration of charge 055958870034, created on 2024-12-02 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
13/11/2413 November 2024 | Registration of charge 055958870033, created on 2024-11-01 |
19/08/2419 August 2024 | Registration of charge 055958870032, created on 2024-08-19 |
02/08/242 August 2024 | Registration of charge 055958870031, created on 2024-08-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Registration of charge 055958870030, created on 2024-03-28 |
17/01/2417 January 2024 | Registration of charge 055958870029, created on 2024-01-16 |
19/11/2319 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
03/08/233 August 2023 | Registration of charge 055958870028, created on 2023-08-03 |
03/08/233 August 2023 | Registration of charge 055958870027, created on 2023-08-03 |
18/05/2318 May 2023 | Registration of charge 055958870026, created on 2023-05-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/03/2318 March 2023 | Registration of charge 055958870025, created on 2023-03-02 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-10-18 with no updates |
08/11/228 November 2022 | Registration of charge 055958870024, created on 2022-11-07 |
30/09/2230 September 2022 | Registration of charge 055958870023, created on 2022-09-30 |
14/04/2214 April 2022 | Registration of charge 055958870020, created on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
20/11/2120 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
28/07/2128 July 2021 | Registration of charge 055958870019, created on 2021-07-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/09/202 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870014 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
26/11/1926 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870013 |
15/11/1915 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870012 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/07/198 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870011 |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870010 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870009 |
26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870008 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/05/1822 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870007 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
06/09/176 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870006 |
31/08/1731 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870005 |
24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870004 |
04/11/164 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870003 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
12/10/1612 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/02/1627 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055958870001 |
28/11/1528 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHAW / 18/11/2013 |
21/10/1421 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
21/10/1421 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHAW / 18/11/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 84 CASTLE LODGE GARDENS ROTHWELL LEEDS WEST YORKSHIRE LS26 0ZL |
18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/06/1322 June 2013 | REGISTERED OFFICE CHANGED ON 22/06/2013 FROM PRESTIGE COURT BEZA ROAD LEEDS LS10 2BD UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
26/06/1226 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM PRESTIGECOURT BEZA ROAD LEEDS WEST YORKSHIRE LS10 2BD UNITED KINGDOM |
20/10/1120 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/09/118 September 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10 |
02/09/112 September 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09 |
13/02/1113 February 2011 | REGISTERED OFFICE CHANGED ON 13/02/2011 FROM 84 CASTLE LODGE GARDENS ST GEORGES PARK LEEDS W YORKSHIRE LS26 0ZL |
05/11/105 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
30/07/1030 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
11/01/1011 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
19/10/0919 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHAW / 18/10/2009 |
11/05/0911 May 2009 | APPOINTMENT TERMINATED SECRETARY ALENA GEORGE |
11/05/0911 May 2009 | APPOINTMENT TERMINATED DIRECTOR ALENA GEORGE |
11/05/0911 May 2009 | SECRETARY APPOINTED MR CHRISTOPHER JOHN SHAW |
21/10/0821 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/01/083 January 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/11/069 November 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
27/10/0627 October 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 72 ARTHURS AVENUE HARROGATE NORTH YORKSHIRE HG2 0EB |
13/10/0613 October 2006 | DIRECTOR RESIGNED |
13/10/0613 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/10/0613 October 2006 | NEW DIRECTOR APPOINTED |
13/10/0613 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0518 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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