FLEMING PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-07 with updates |
19/06/2519 June 2025 New | Director's details changed for Miss Lesley Anne Fleming on 2025-06-07 |
19/06/2519 June 2025 New | Register(s) moved to registered office address Ochilview 67 Main Street Perth Perth and Kinross PH1 3QJ |
18/06/2518 June 2025 New | Registered office address changed from Davean Glencarse Perth Perth and Kinross PH2 7LX Scotland to Ochilview 67 Main Street Perth Perth and Kinross PH1 3QJ on 2025-06-18 |
18/06/2518 June 2025 New | Director's details changed for Miss Lesley Anne Fleming on 2025-06-07 |
18/06/2518 June 2025 New | Change of details for Miss Lesley Anne Fleming as a person with significant control on 2025-06-07 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Registered office address changed from 66 Tay Street Perth PH2 8RA to Davean Glencarse Perth Perth and Kinross PH2 7LX on 2022-12-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-07 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
14/06/2014 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANNE FLEMING / 07/06/2020 |
14/06/2014 June 2020 | PSC'S CHANGE OF PARTICULARS / MISS LESLEY ANNE FLEMING / 07/06/2020 |
14/06/2014 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANNE FLEMING / 14/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | PSC'S CHANGE OF PARTICULARS / LESLEY ANNE FLEMING / 20/11/2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
07/01/187 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/10/1631 October 2016 | COMPANY NAME CHANGED GIRL FRIDAY SOLUTIONS LTD. CERTIFICATE ISSUED ON 31/10/16 |
28/07/1628 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
22/06/1622 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
19/08/1519 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
29/07/1529 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
04/06/144 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
28/10/1328 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
13/08/1313 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
26/07/1226 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
02/05/122 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
03/08/113 August 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
04/07/114 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
15/09/1015 September 2010 | SAIL ADDRESS CREATED |
15/09/1015 September 2010 | DIRECTOR APPOINTED LESLEY ANNE FLEMING |
15/09/1015 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
23/07/1023 July 2010 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
23/07/1023 July 2010 | 21/07/10 STATEMENT OF CAPITAL GBP 10 |
23/07/1023 July 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
21/07/1021 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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