FLEMING PROPERTY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

19/06/2519 June 2025 NewDirector's details changed for Miss Lesley Anne Fleming on 2025-06-07

View Document

19/06/2519 June 2025 NewRegister(s) moved to registered office address Ochilview 67 Main Street Perth Perth and Kinross PH1 3QJ

View Document

18/06/2518 June 2025 NewRegistered 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

View Document

18/06/2518 June 2025 NewDirector's details changed for Miss Lesley Anne Fleming on 2025-06-07

View Document

18/06/2518 June 2025 NewChange of details for Miss Lesley Anne Fleming as a person with significant control on 2025-06-07

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

14/06/2014 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANNE FLEMING / 07/06/2020

View Document

14/06/2014 June 2020 PSC'S CHANGE OF PARTICULARS / MISS LESLEY ANNE FLEMING / 07/06/2020

View Document

14/06/2014 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANNE FLEMING / 14/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / LESLEY ANNE FLEMING / 20/11/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

07/01/187 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED GIRL FRIDAY SOLUTIONS LTD. CERTIFICATE ISSUED ON 31/10/16

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/08/113 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED LESLEY ANNE FLEMING

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/07/1023 July 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

23/07/1023 July 2010 21/07/10 STATEMENT OF CAPITAL GBP 10

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

21/07/1021 July 2010 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