MAGNA PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

18/10/2318 October 2023 Registered office address changed from Matthew Squire (Afa) and Company 5 Moor Street Worcester WR1 3DB England to 3 Howcroft Green Great Meadow Worcester WR4 0DS on 2023-10-18

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

18/02/2218 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

21/04/2121 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

13/04/2113 April 2021 CESSATION OF KEITH ANTHONY BEARD AS A PSC

View Document

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

View Accounts

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH BEARD

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SQUIRE

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WALLER / 24/08/2019

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

11/04/1911 April 2019 CESSATION OF MICHELLE LOUISE WALLER AS A PSC

View Document

11/04/1911 April 2019 CESSATION OF MATTHEW JON SQUIRE AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANTHONY BEARD

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR KEITH ANTHONY BEARD

View Document

28/02/1828 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

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 12/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/10/161 October 2016 DIRECTOR APPOINTED MRS MICHELLE LOUISE WALLER

View Document

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

View Accounts

28/04/1628 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

24/04/1524 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS DREW

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM UNIT 16 SIDDELEY WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PA

View Document

10/02/1510 February 2015 COMPANY NAME CHANGED SOLTAR MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 10/02/15

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR MATTHEW JON SQUIRE

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

26/04/1426 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/10/1322 October 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

30/07/1330 July 2013 SECOND FILING WITH MUD 11/04/13 FOR FORM AR01

View Document

17/07/1317 July 2013 SECOND FILING FOR FORM AP01

View Document

01/07/131 July 2013 SECOND FILING FOR FORM TM01

View Document

01/07/131 July 2013 SECOND FILING FOR FORM TM01

View Document

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

View Accounts

13/05/1313 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH BEARD

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDSON

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM, 3 HOWCROFT GREEN, GREAT MEADOW, WORCESTER, WORCESTERSHIRE, WR4 0DS, UNITED KINGDOM

View Document

06/09/126 September 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN RICHARDSON

View Document

06/09/126 September 2012 DIRECTOR APPOINTED THOMAS FREDRICK DREW

View Document

09/07/129 July 2012 COMPANY NAME CHANGED SOLTAR LTD CERTIFICATE ISSUED ON 09/07/12

View Document

31/05/1231 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/08/1118 August 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

11/04/1111 April 2011 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