FUNCTIONAL 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
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

05/02/255 February 2025 Registration of charge 118557210021, created on 2025-02-04

View Document

05/02/255 February 2025 Registration of charge 118557210020, created on 2025-02-04

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Satisfaction of charge 118557210014 in full

View Document

01/11/241 November 2024 Registration of charge 118557210019, created on 2024-10-31

View Document

01/11/241 November 2024 Registration of charge 118557210018, created on 2024-10-31

View Document

09/10/249 October 2024 Registration of charge 118557210017, created on 2024-10-08

View Document

09/10/249 October 2024 Registration of charge 118557210016, created on 2024-10-08

View Document

01/08/241 August 2024 Registration of charge 118557210015, created on 2024-07-31

View Document

24/05/2424 May 2024 Registration of charge 118557210014, created on 2024-05-17

View Document

02/05/242 May 2024 Satisfaction of charge 118557210010 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 118557210011 in full

View Document

15/04/2415 April 2024 Registration of charge 118557210012, created on 2024-04-05

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

08/12/238 December 2023 Registered office address changed from Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW England to 176 Hasbury Road Birmingham B32 4DY on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Christopher Henry on 2023-12-08

View Document

08/12/238 December 2023 Change of details for Mr Christopher Henry as a person with significant control on 2023-12-08

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Registration of charge 118557210011, created on 2023-03-24

View Document

24/03/2324 March 2023 Registration of charge 118557210010, created on 2023-03-24

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

13/03/2313 March 2023 Registration of charge 118557210009, created on 2023-03-13

View Document

31/01/2331 January 2023 Satisfaction of charge 118557210005 in full

View Document

31/01/2331 January 2023 Registration of charge 118557210008, created on 2023-01-31

View Document

31/01/2331 January 2023 Satisfaction of charge 118557210006 in full

View Document

04/12/224 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2022-10-12

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

11/04/2111 April 2021 REGISTERED OFFICE CHANGED ON 11/04/2021 FROM 176 HASBURY ROAD BIRMINGHAM B32 4DY ENGLAND

View Document

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

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118557210002

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118557210003

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY / 15/09/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY / 15/09/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 371 TITFORD ROAD OLDBURY B69 4QW UNITED KINGDOM

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118557210001

View Document

01/03/191 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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