HT 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
17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

27/08/2427 August 2024 Change of details for Miss Kirsty Thomson as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Miss Kirsty Thomson on 2024-08-27

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Registered office address changed from 23 Vernon Terrace Sheffield S10 5GJ England to 356 Middlewood Road North Oughtibridge Sheffield S35 0HF on 2024-01-22

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Registered office address changed from 51 Barnsley Road Goldthorpe Rotherham S63 9LT England to 23 Vernon Terrace Sheffield S10 5GJ on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR CARL DERRICK HESSELL / 18/03/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY THOMSON / 18/03/2021

View Document

12/04/2112 April 2021 18/03/21 STATEMENT OF CAPITAL GBP 1000

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MISS KIRSTY THOMSON / 18/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY THOMSON

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL DERRICK HESSELL

View Document

10/05/2010 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/05/2020

View Document

25/03/2025 March 2020 24/03/20 STATEMENT OF CAPITAL GBP 5

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMPSON

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEANNE HESSELL

View Document

10/02/2010 February 2020 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