NATIONWIDE 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
25/06/2525 June 2025 Total 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

13/02/2513 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Termination of appointment of Lesley Ann Howard as a director on 2024-03-14

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Second filing for the appointment of Mr William Macpherson as a director

View Document

12/04/2312 April 2023 Appointment of Mr William Mcpherson as a director on 2023-04-01

View Document

12/04/2312 April 2023 Director's details changed for Mr William Mcpherson on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Ms Lesley Ann Howard as a director on 2023-04-01

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

04/05/224 May 2022 Termination of appointment of Mark Ian Bagshaw as a director on 2022-04-30

View Document

01/04/221 April 2022 Termination of appointment of Julie Louise Stannard as a director on 2022-04-01

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Accounts

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

View Accounts

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT GWYN MCTIFFIN / 01/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GWYN MCTIFFIN / 01/02/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE STANIFORTH / 01/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MRS JULIE LOUISE STANIFORTH

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM WILLOW HOUSE MOORPARK BUSINESS CENTRE THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PQ

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED STEPHEN GARTH WILLIAMS

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIEN TAYLOR

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GWYN MCTIFFIN / 30/01/2010

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED DAMIEN LEE TAYLOR

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8EL

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR DARREL SYKES

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR DAMIEN TAYLOR

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED DARREL SYKES

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR DARREL SYKES

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED DAMIEN TAYLOR

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY GAIL MCTIFFIN

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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