NATIONAL PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-08-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with updates |
04/02/254 February 2025 | Satisfaction of charge 106603680001 in full |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-22 with updates |
01/02/241 February 2024 | Registration of charge 106603680001, created on 2024-01-31 |
24/10/2324 October 2023 | Change of details for Mr Mohammed Saleem as a person with significant control on 2023-10-24 |
24/10/2324 October 2023 | Registered office address changed from 85 Harpur Street Bedford Bedfordshire MK40 2SY to Whitegates 117 Bromham Road Bedford Bedfordshire MK40 4BS on 2023-10-24 |
24/10/2324 October 2023 | Director's details changed for Mr Mohammed Saleem on 2023-10-24 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-08-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-22 with updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Total exemption full accounts made up to 2020-08-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/05/205 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORDSHIRE MK42 7PN UNITED KINGDOM |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/05/1910 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
27/11/1827 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/11/1827 November 2018 | COMPANY NAME CHANGED SAMSONS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 27/11/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | PREVSHO FROM 31/03/2018 TO 31/08/2017 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
09/03/179 March 2017 | 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