MIRREN PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-02-28 |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 01/03/241 March 2024 | Unaudited abridged accounts made up to 2023-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 31/08/2331 August 2023 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-02-28 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM C/O J BRUCE ANDREW & CO LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE PA2 6QL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WALSH / 09/02/2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SIDNEY WATSON / 09/02/2018 |
| 04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 18/02/1618 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 19/02/1519 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 27/02/1427 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 07/03/137 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 29/03/1229 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 28/09/1128 September 2011 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 105 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4DN UNITED KINGDOM |
| 31/08/1131 August 2011 | 10/03/11 STATEMENT OF CAPITAL GBP 100 |
| 09/03/119 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 20/03/1020 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/02/1011 February 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