FEDERAL PROPERTY SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Statement of affairs |
18/04/2518 April 2025 | Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2025-04-18 |
18/04/2518 April 2025 | Resolutions |
18/04/2518 April 2025 | Appointment of a voluntary liquidator |
27/02/2527 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
28/10/2428 October 2024 | Appointment of Mrs Laura Jane Nachoom-Slagel as a director on 2024-10-25 |
19/06/2419 June 2024 | Termination of appointment of Harvey Jeff as a director on 2024-06-19 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
14/03/2414 March 2024 | Director's details changed for Mr Harvey Jeff on 2024-03-14 |
14/03/2414 March 2024 | Change of details for Mr Harvey Jeff as a person with significant control on 2024-03-14 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 1ST FLOOR, SEYMOUR HOUSE R/O 60 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EP ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT 1, CHESS BUSINESS PARK MOOR ROAD CHESHAM BUCKINGHAMSHIRE HP5 1SD |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD |
28/06/1628 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/07/157 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
03/06/153 June 2015 | DISS40 (DISS40(SOAD)) |
02/06/152 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, SS1 1EA |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW JEFF / 06/06/2012 |
11/06/1211 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/05/1127 May 2011 | COMPANY NAME CHANGED FEDERAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/05/11 |
26/05/1126 May 2011 | DIRECTOR APPOINTED MR DANIEL ANDREW JEFF |
26/05/1126 May 2011 | 23/05/11 STATEMENT OF CAPITAL GBP 100 |
26/05/1126 May 2011 | DIRECTOR APPOINTED MR HARVEY JEFF |
23/05/1123 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
23/05/1123 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
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