PROFESSIONAL APARTMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

16/04/2516 April 2025 Registration of charge 121456320004, created on 2025-04-14

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/07/212 July 2021 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to Bridgeway House Icknield Way Busines Estate Icknield Way Tring Herts HP23 4JX on 2021-07-02

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/11/2019 November 2020 CURREXT FROM 31/08/2020 TO 31/01/2021

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD LAXON / 05/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JANE LAXON / 05/11/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN RICHARD LAXON / 05/11/2020

View Document

03/09/203 September 2020 STATEMENT BY DIRECTORS

View Document

03/09/203 September 2020 03/09/20 STATEMENT OF CAPITAL GBP 1

View Document

03/09/203 September 2020 REDUCE ISSUED CAPITAL 18/08/2020

View Document

03/09/203 September 2020 SOLVENCY STATEMENT DATED 18/08/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 121456320001

View Document

16/04/2016 April 2020 17/03/20 STATEMENT OF CAPITAL GBP 3000

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121456320003

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121456320002

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN RICHARD LAXON

View Document

14/04/2014 April 2020 17/03/20 STATEMENT OF CAPITAL GBP 2000

View Document

14/04/2014 April 2020 CESSATION OF JASON YIASOUMI AS A PSC

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121456320001

View Document

16/08/1916 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

08/08/198 August 2019 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