NUMBER ONE 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 |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/08/237 August 2023 | Change of details for Mr Darren Parker as a person with significant control on 2023-08-07 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-16 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
18/10/2218 October 2022 | Registered office address changed from PO Box 24072 Sc508523: Companies House Default Address Edinburgh EH3 1FD to 272 Bath Street Glasgow G2 4JR on 2022-10-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-16 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | REGISTERED OFFICE ADDRESS CHANGED ON 11/09/2019 TO PO BOX 24072, SC508523: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE LOUISE PARKER / 17/06/2018 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | DIRECTOR APPOINTED MRS JUSTINE LOUISE PARKER |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | ADOPT ARTICLES 01/02/2016 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PARKER / 18/12/2015 |
19/02/1619 February 2016 | SECRETARY APPOINTED MRS JUSTINE LOUISE PARKER |
19/02/1619 February 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON PARR |
16/12/1516 December 2015 | DIRECTOR APPOINTED DARREN PARKER |
16/06/1516 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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