FEDERAL PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Statement of affairs

View Document

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

View Document

18/04/2518 April 2025 Resolutions

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

28/10/2428 October 2024 Appointment of Mrs Laura Jane Nachoom-Slagel as a director on 2024-10-25

View Document

19/06/2419 June 2024 Termination of appointment of Harvey Jeff as a director on 2024-06-19

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

14/03/2414 March 2024 Director's details changed for Mr Harvey Jeff on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Mr Harvey Jeff as a person with significant control on 2024-03-14

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT 1, CHESS BUSINESS PARK MOOR ROAD CHESHAM BUCKINGHAMSHIRE HP5 1SD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD

View Document

28/06/1628 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, SS1 1EA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW JEFF / 06/06/2012

View Document

11/06/1211 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/05/1127 May 2011 COMPANY NAME CHANGED FEDERAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/05/11

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR DANIEL ANDREW JEFF

View Document

26/05/1126 May 2011 23/05/11 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR HARVEY JEFF

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document


More Company Information